UKBizDB.co.uk

BOOTLEGGER SPEAKEASY LIMITED

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

This company is commonly known as Bootlegger Speakeasy Limited. The company was founded 7 years ago and was given the registration number 10560364. The firm's registered office is in GATESHEAD. You can find them at C/o Skg Business Services Ltd Ybn 7-8 Delta Bank Road, Metro Riverside Park, Gateshead, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:BOOTLEGGER SPEAKEASY LIMITED
Company Number:10560364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2017
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:C/o Skg Business Services Ltd Ybn 7-8 Delta Bank Road, Metro Riverside Park, Gateshead, England, NE11 9DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director11 May 2021Active
28, Nelson Street, Newcastle Upon Tyne, England, NE1 5AN

Director11 May 2021Active
Flat 3, Wellington House, Wellington Street, Gateshead, United Kingdom, NE8 2AJ

Director12 January 2017Active
No 5, Brewery Stables, Newcastle Upon Tyne, England, NE1 4HZ

Director12 January 2017Active
2e, King Street, Newcastle Upon Tyne, England, NE1 3UQ

Director12 January 2017Active

People with Significant Control

Mr Mark Alexander
Notified on:11 May 2021
Status:Active
Date of birth:July 1971
Nationality:English
Country of residence:England
Address:28, Nelson Street, Newcastle Upon Tyne, England, NE1 5AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dan Oliver
Notified on:11 May 2021
Status:Active
Date of birth:February 1975
Nationality:English
Address:Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Elliot Paul Towsey
Notified on:12 January 2017
Status:Active
Date of birth:December 1982
Nationality:English
Country of residence:United Kingdom
Address:1 Victoria Apartments, Heaton Park View, Newcastle Upon Tyne, United Kingdom, NE6 5BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Skevington
Notified on:12 January 2017
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, Wellington House, Gateshead, United Kingdom, NE8 2AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-09Address

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

Download
2021-09-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-08Resolution

Resolution.

Download
2021-09-08Insolvency

Liquidation voluntary statement of affairs.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Address

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

Download
2021-05-13Address

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

Download
2021-05-12Persons with significant control

Change to a person with significant control.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.