UKBizDB.co.uk

BAR HUMBUG LTD.

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

This company is commonly known as Bar Humbug Ltd.. The company was founded 28 years ago and was given the registration number 03163018. The firm's registered office is in NOTTINGHAM. You can find them at 1 C/o Seagrave French Llp, Poplars Court, Nottingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BAR HUMBUG LTD.
Company Number:03163018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 C/o Seagrave French Llp, Poplars Court, Nottingham, England, NG7 2RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13-15, Regent Street, Nottingham, United Kingdom, NG1 5BS

Secretary30 July 2004Active
13-15, Regent Street, Nottingham, United Kingdom, NG1 5BS

Director10 June 2004Active
13-15, Regent Street, Nottingham, United Kingdom, NG1 5BS

Director01 August 2004Active
13-15, Regent Street, Nottingham, United Kingdom, NG1 5BS

Director10 June 2004Active
Court Farm, Cirencester, GL7 5NT

Secretary16 May 1997Active
9 Chantry Road, Clifton, Bristol, BS8 2QF

Secretary22 February 1996Active
28 Barkby-Thorpe Road, Leicester, LE4 9JA

Secretary10 June 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 February 1996Active
131 Westbridge Road, London, SW11 3PF

Director22 February 1996Active
9 Chantry Road, Clifton, Bristol, BS8 2QF

Director22 February 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 February 1996Active

People with Significant Control

Mr Ian Hamilton Walker
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:1, C/O Seagrave French Llp, Nottingham, England, NG7 2RR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Oliver John Charles Heynes
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:1, C/O Seagrave French Llp, Nottingham, England, NG7 2RR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Keiron Barry Armstrong
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:1, C/O Seagrave French Llp, Nottingham, England, NG7 2RR
Nature of control:
  • Ownership of shares 25 to 50 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
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Address

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

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Address

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

Download
2017-12-20Accounts

Accounts amended with accounts type total exemption full.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Mortgage

Mortgage satisfy charge full.

Download
2017-11-09Mortgage

Mortgage satisfy charge full.

Download
2017-11-09Mortgage

Mortgage satisfy charge full.

Download
2017-11-09Mortgage

Mortgage satisfy charge full.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.