Warning: file_put_contents(c/9fcfb66c4b2d2baf28b57abafb414684.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Bootlegger Bars Limited, CF10 1BR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BOOTLEGGER BARS LIMITED

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

This company is commonly known as Bootlegger Bars Limited. The company was founded 7 years ago and was given the registration number 10381314. The firm's registered office is in CARDIFF. You can find them at The Bootlegger, Womanby Street, Cardiff, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:BOOTLEGGER BARS LIMITED
Company Number:10381314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Bootlegger, Womanby Street, Cardiff, Wales, CF10 1BR
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Moorgate Park, Retford, England, DN22 6TH

Director24 October 2016Active
Flat 18, Llansannor Drive, Cardiff, Wales, CF10 4BX

Director17 September 2016Active
8, Church Hayes Close, Bristol, England, BS48 4LY

Secretary17 September 2016Active
12, Grenville Court, Butleigh, Glastonbury, England, BA6 8FL

Director17 September 2016Active
Springfield, Cheddar Road, Axbridge, United Kingdom, BS26 2DL

Director17 September 2016Active

People with Significant Control

Mr Shaun Leslie Grundy
Notified on:24 October 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:7, Moorgate Park, Retford, England, DN22 6TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard James Naden
Notified on:17 September 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Springfield, Cheddar Road, Axbridge, United Kingdom, BS26 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lee Karl Miller
Notified on:17 September 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:Wales
Address:Flat 18, Llansannor Drive, Cardiff, Wales, CF10 4BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Miller
Notified on:17 September 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:12, Grenville Court, Glastonbury, England, BA6 8FL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-04Officers

Appoint person director company with name date.

Download
2024-05-04Officers

Change person director company with change date.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Persons with significant control

Change to a person with significant control.

Download
2021-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-21Capital

Capital allotment shares.

Download
2021-04-21Capital

Capital alter shares subdivision.

Download
2021-04-21Resolution

Resolution.

Download
2021-04-21Resolution

Resolution.

Download
2021-04-21Capital

Capital name of class of shares.

Download
2021-04-21Resolution

Resolution.

Download
2021-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type micro entity.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-20Address

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

Download
2019-03-15Capital

Capital alter shares subdivision.

Download
2019-03-07Officers

Change person director company with change date.

Download
2019-03-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.