UKBizDB.co.uk

BAR FEVER (BURTON) LIMITED

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

This company is commonly known as Bar Fever (burton) Limited. The company was founded 12 years ago and was given the registration number 08082218. The firm's registered office is in LUTON. You can find them at Porter Tun House, 500 Capability Green, Luton, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:BAR FEVER (BURTON) LIMITED
Company Number:08082218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:24 May 2012
End of financial year:27 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Porter Tun House, 500 Capability Green, Luton, England, LU1 3LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Monkspath Hall Road, Solihull, United Kingdom, B90 4SJ

Director22 January 2019Active
3, Monkspath Hall Road, Solihull, United Kingdom, B90 4SJ

Director22 January 2019Active
3 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL

Director15 March 2018Active
3, Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL

Director24 May 2012Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director24 May 2012Active
3 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL

Director15 March 2018Active
3, Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL

Director24 May 2012Active
3, Bath Mews, Bath Parade, Cheltenham, Great Britain, GL53 7HL

Director20 June 2017Active

People with Significant Control

Bar Fever Limited
Notified on:19 March 2018
Status:Active
Country of residence:United Kingdom
Address:3, Monkspath Hall Road, Solihull, United Kingdom, B90 4SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter John Terry
Notified on:19 June 2017
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:Great Britain
Address:3, Bath Mews, Cheltenham, Great Britain, GL53 7HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bar Fever Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-07Gazette

Gazette dissolved voluntary.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type dormant.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-07Persons with significant control

Change to a person with significant control.

Download
2020-12-04Address

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

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-05-12Gazette

Gazette notice voluntary.

Download
2020-05-05Dissolution

Dissolution application strike off company.

Download
2020-04-29Accounts

Change account reference date company current extended.

Download
2020-04-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-04-16Accounts

Legacy.

Download
2020-04-09Other

Legacy.

Download
2020-04-09Other

Legacy.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-07Gazette

Gazette filings brought up to date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-03-28Persons with significant control

Change to a person with significant control.

Download
2019-03-28Persons with significant control

Change to a person with significant control.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Address

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

Download
2019-02-04Persons with significant control

Change to a person with significant control.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2019-02-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.