UKBizDB.co.uk

BAR CODE (VAUXHALL) LIMITED

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

This company is commonly known as Bar Code (vauxhall) Limited. The company was founded 18 years ago and was given the registration number 05471409. The firm's registered office is in LONDON. You can find them at First Floor, 244 Edgware Road, London, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:BAR CODE (VAUXHALL) LIMITED
Company Number:05471409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2005
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:First Floor, 244 Edgware Road, London, W2 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 244 Edgware Road, London, England, W2 1DS

Director01 September 2015Active
1, Cedar Close, Kingston Vale, London, England, SW15 3SD

Director15 July 2015Active
16, Ingestre Court, Ingestre Place Soho, London, United Kingdom, W1F 0JL

Secretary09 January 2012Active
Flat C, 57 Swinton Street, London, WC1X 9NT

Secretary03 June 2005Active
64 New Park Avenue, London, N13 5NB

Secretary31 December 2007Active
Flat C, 57 Swinton Street, London, WC1X 9NT

Director03 June 2005Active
3, 4 Dewhurst House, 3-5 Winnett Street, Soho, United Kingdom,

Director03 June 2005Active

People with Significant Control

Mr Mohamad Mardan
Notified on:15 July 2016
Status:Active
Date of birth:June 1970
Nationality:British
Address:First Floor, 244 Edgware Road, London, W2 1DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Change account reference date company previous extended.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Accounts

Accounts amended with accounts type micro entity.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-30Accounts

Accounts with accounts type micro entity.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2015-12-01Accounts

Accounts with accounts type total exemption small.

Download
2015-09-01Officers

Appoint person director company with name date.

Download
2015-08-25Mortgage

Mortgage satisfy charge full.

Download
2015-08-25Mortgage

Mortgage satisfy charge full.

Download
2015-07-21Accounts

Change account reference date company previous extended.

Download
2015-07-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.