This company is commonly known as Brt Bar Services Limited. The company was founded 14 years ago and was given the registration number 07140747. The firm's registered office is in BRENTWOOD. You can find them at 2nd Floor Romy House, 163-167 Kings Road, Brentwood, Essex. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BRT BAR SERVICES LIMITED |
---|---|---|
Company Number | : | 07140747 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 29 January 2010 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Romy House, 163-167 Kings Road, Brentwood, Essex, England, CM14 4EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Romy House, 163-167 Kings Road, Brentwood, England, CM14 4EG | Director | 11 November 2019 | Active |
2nd Floor Romy House, 163-167 Kings Road, Brentwood, England, CM14 4EG | Director | 22 March 2019 | Active |
2nd Floor Romy House, 163-167 Kings Road, Brentwood, England, CM14 4EG | Director | 12 February 2019 | Active |
49, Monkwood Close, Romford, RM1 2NQ | Director | 29 January 2010 | Active |
2nd Floor Romy House, 163-167 Kings Road, Brentwood, England, CM14 4EG | Director | 30 November 2018 | Active |
2nd Floor Romy House, 163-167 Kings Road, Brentwood, England, CM14 4EG | Director | 11 November 2019 | Active |
PO BOX 2944, Romford, Essex, United Kingdom, RM7 1QF | Director | 29 January 2010 | Active |
72-74, South Street, Romford, United Kingdom, RM7 1RX | Director | 29 January 2010 | Active |
47-49, Green Lane, Northwood, United Kingdom, HA6 3AE | Director | 29 January 2010 | Active |
Tony George Mcnicholl | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 72 - 74, South Street, Romford, United Kingdom, RM7 1RX |
Nature of control | : |
|
Mr Barry Mcnicholl | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 72-74, PO BOX 2977, Romford, England, RM7 1RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-18 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-11-10 | Gazette | Gazette notice compulsory. | Download |
2019-11-11 | Officers | Appoint person director company with name date. | Download |
2019-11-11 | Officers | Appoint person director company with name date. | Download |
2019-10-24 | Officers | Termination director company with name termination date. | Download |
2019-10-24 | Officers | Termination director company with name termination date. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Address | Change registered office address company with date old address new address. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-22 | Officers | Appoint person director company with name date. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-20 | Officers | Appoint person director company with name date. | Download |
2019-02-20 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-07 | Officers | Appoint person director company with name date. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Officers | Change person director company with change date. | Download |
2018-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-28 | Officers | Change person director company with change date. | Download |
2018-02-28 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.