UKBizDB.co.uk

BELGABAR (UK) LIMITED

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

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.

Company Information

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:
  • 56302 - Public houses and bars

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director10 December 2013Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director10 December 2013Active
12 Newland Street, Witham, CM8 2AN

Secretary05 October 2005Active
Denderhoutembaan 156/2, Ninove, Belgium, 9400

Secretary31 December 2007Active
Wey Court West, Union Road, Farnham, GU9 7PT

Corporate Secretary12 November 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 November 2002Active
27 Elsham Road, London, W14 8HB

Director12 November 2002Active
Strijdhoflaan 27, Berchem, Belgium,

Director12 September 2003Active
Nelemeersstraat 55, Sint Martens Latem, Belgium,

Director12 September 2003Active
Boulevard Barthelemy 4, 1000 Bruxelles, Belgium,

Director12 September 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 November 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 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
2024-01-16Persons with significant control

Change to a person with significant control.

Download
2024-01-16Officers

Change person director company with change date.

Download
2024-01-16Officers

Change person director company with change date.

Download
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Address

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

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Officers

Change person director company with change date.

Download
2019-05-24Officers

Change person director company with change date.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Officers

Change person director company with change date.

Download
2017-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-07Mortgage

Mortgage satisfy charge full.

Download
2017-12-07Mortgage

Mortgage satisfy charge full.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.