UKBizDB.co.uk

BAR BLANC LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bar Blanc Ltd. The company was founded 7 years ago and was given the registration number 10287189. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Whites Hotel, Osborne Road, Newcastle Upon Tyne, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:BAR BLANC LTD
Company Number:10287189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2016
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Whites Hotel, Osborne Road, Newcastle Upon Tyne, England, NE2 2AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whites Hotel, Osborne Road, Newcastle Upon Tyne, England, NE2 2AL

Director06 July 2017Active
1, Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, England, NE2 1LA

Director20 July 2016Active
Whites Hotel, Osborne Road, Newcastle Upon Tyne, England, NE2 2AL

Director30 November 2016Active
Whites Hotel, Osborne Road, Newcastle Upon Tyne, England, NE2 2AL

Director03 July 2017Active

People with Significant Control

Mrs Tripta Puri
Notified on:12 October 2020
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:Whites Hotel, Osborne Road, Newcastle Upon Tyne, England, NE2 2AL
Nature of control:
  • Significant influence or control as firm
Amica Puri
Notified on:20 July 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:Whites Hotel, Osborne Road, Newcastle Upon Tyne, England, NE2 2AL
Nature of control:
  • Significant influence or control
3842 Osborne Ltd
Notified on:20 July 2016
Status:Active
Country of residence:England
Address:1, Jesmond Business Court, Newcastle Upon Tyne, England, NE2 1LA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-05-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Officers

Termination director company with name termination date.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Officers

Appoint person director company with name date.

Download
2017-07-04Officers

Appoint person director company with name date.

Download
2017-05-20Address

Change registered office address company with date old address new address.

Download
2017-05-19Address

Change registered office address company with date old address new address.

Download
2017-01-24Officers

Termination director company with name termination date.

Download
2016-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-30Officers

Appoint person director company with name date.

Download
2016-07-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.