UKBizDB.co.uk

BARRUMBAR UK LTD

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

This company is commonly known as Barrumbar Uk Ltd. The company was founded 5 years ago and was given the registration number 11640141. The firm's registered office is in BOURNEMOUTH. You can find them at Suite 7 Wessex House, St Leonards Road, Bournemouth, Dorset. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:BARRUMBAR UK LTD
Company Number:11640141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2018
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Suite 7 Wessex House, St Leonards Road, Bournemouth, Dorset, England, BH8 8QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit F10, Mills House, Amesbury, Salisbury, SP4 7RX

Director26 November 2019Active
28, Milford Street, Salisbury, England, SP1 2AP

Director24 October 2018Active
28, Milford Street, Salisbury, England, SP1 2AP

Director19 December 2018Active
Suite 7 Wessex House, St Leonards Road, Bournemouth, England, BH8 8QS

Director13 September 2019Active
28, Milford Street, Salisbury, England, SP1 2AP

Director24 October 2018Active
28, Milford Street, Salisbury, England, SP1 2AP

Director30 April 2019Active

People with Significant Control

Mr Aaron Mark Huggins
Notified on:26 November 2019
Status:Active
Date of birth:October 1986
Nationality:British
Address:Unit F10, Mills House, Salisbury, SP4 7RX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Leslie Welch
Notified on:26 November 2019
Status:Active
Date of birth:January 1963
Nationality:British
Address:Unit F10, Mills House, Salisbury, SP4 7RX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ben Kevin Tait
Notified on:20 November 2019
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:Suite 7 Wessex House, St Leonards Road, Bournemouth, England, BH8 8QS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kevin Welch
Notified on:08 July 2019
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:28, Milford Street, Salisbury, England, SP1 2AP
Nature of control:
  • Significant influence or control
Mr Ben Kevin Tait
Notified on:24 October 2018
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:28, Milford Street, Salisbury, England, SP1 2AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Paul Barham
Notified on:24 October 2018
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:28, Milford Street, Salisbury, England, SP1 2AP
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
2022-08-12Gazette

Gazette dissolved liquidation.

Download
2022-05-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-06Address

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

Download
2021-05-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-06Resolution

Resolution.

Download
2021-05-06Insolvency

Liquidation voluntary statement of affairs.

Download
2021-05-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-07-14Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Persons with significant control

Notification of a person with significant control.

Download
2019-11-26Persons with significant control

Notification of a person with significant control.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-11-26Address

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

Download
2019-11-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Persons with significant control

Notification of a person with significant control.

Download
2019-11-22Persons with significant control

Cessation of a person with significant control.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-07-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.