This company is commonly known as Belgabar (uk) Limited. The company was founded 21 years ago and was given the registration number 04587944. The firm's registered office is in LEEDS. You can find them at B.c.l. House 2 Pavilion Business Park, Royds Hall Road, Leeds, . This company's SIC code is 56302 - Public houses and bars.
Name | : | BELGABAR (UK) LIMITED |
---|---|---|
Company Number | : | 04587944 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | B.c.l. House 2 Pavilion Business Park, Royds Hall Road, Leeds, LS12 6AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX | Director | 10 December 2013 | Active |
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX | Director | 10 December 2013 | Active |
12 Newland Street, Witham, CM8 2AN | Secretary | 05 October 2005 | Active |
Denderhoutembaan 156/2, Ninove, Belgium, 9400 | Secretary | 31 December 2007 | Active |
Wey Court West, Union Road, Farnham, GU9 7PT | Corporate Secretary | 12 November 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 12 November 2002 | Active |
27 Elsham Road, London, W14 8HB | Director | 12 November 2002 | Active |
Strijdhoflaan 27, Berchem, Belgium, | Director | 12 September 2003 | Active |
Nelemeersstraat 55, Sint Martens Latem, Belgium, | Director | 12 September 2003 | Active |
Boulevard Barthelemy 4, 1000 Bruxelles, Belgium, | Director | 12 September 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 12 November 2002 | Active |
The Blues Kitchen East Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-17 | Address | Change registered office address company with date old address new address. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-24 | Officers | Change person director company with change date. | Download |
2019-05-24 | Officers | Change person director company with change date. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-25 | Officers | Change person director company with change date. | Download |
2017-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.