UKBizDB.co.uk

BIRRING ENTERTAINMENTS LTD

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

This company is commonly known as Birring Entertainments Ltd. The company was founded 5 years ago and was given the registration number 11878152. The firm's registered office is in WALSALL. You can find them at The Suede Night Club, Unit 5 Bridge Street, Walsall, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BIRRING ENTERTAINMENTS LTD
Company Number:11878152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56210 - Event catering activities
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Suede Night Club, Unit 5 Bridge Street, Walsall, England, WS1 1JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4-5 Bridge House, 47-55 Bridge Street, Walsall, England, WS1 1JQ

Director02 June 2020Active
273, Abbey Road, Smethwick, United Kingdom, B67 5NQ

Director01 May 2020Active
273, Abbey Road, Smethwick, United Kingdom, B67 5NQ

Director12 March 2019Active
The Suede Night Club, Unit 5 Bridge Street, Walsall, England, WS1 1JQ

Director01 June 2020Active
The Suede Night Club, Unit 5 Bridge Street, Walsall, England, WS1 1JQ

Director01 June 2020Active

People with Significant Control

Mr Sawinder Singh
Notified on:01 June 2020
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:The Suede Night Club, Unit 5 Bridge Street, Walsall, England, WS1 1JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Harjinder Singh Surdhar
Notified on:01 June 2020
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:The Suede Night Club, Unit 5 Bridge Street, Walsall, England, WS1 1JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Florian Baiculescu
Notified on:01 May 2020
Status:Active
Date of birth:February 1983
Nationality:Romanian
Country of residence:United Kingdom
Address:273, Abbey Road, Smethwick, United Kingdom, B67 5NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Satinder Singh Birring
Notified on:12 March 2019
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:273, Abbey Road, Smethwick, United Kingdom, B67 5NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-19Gazette

Gazette notice compulsory.

Download
2021-04-12Resolution

Resolution.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Address

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

Download
2021-04-09Capital

Capital allotment shares.

Download
2021-04-09Persons with significant control

Cessation of a person with significant control.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Persons with significant control

Notification of a person with significant control.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-09-02Persons with significant control

Cessation of a person with significant control.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Address

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

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-05-25Confirmation statement

Confirmation statement with updates.

Download
2020-05-25Officers

Appoint person director company with name date.

Download
2020-05-25Persons with significant control

Notification of a person with significant control.

Download
2020-05-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.