UKBizDB.co.uk

BRT BAR SERVICES LIMITED

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Romy House, 163-167 Kings Road, Brentwood, England, CM14 4EG

Director11 November 2019Active
2nd Floor Romy House, 163-167 Kings Road, Brentwood, England, CM14 4EG

Director22 March 2019Active
2nd Floor Romy House, 163-167 Kings Road, Brentwood, England, CM14 4EG

Director12 February 2019Active
49, Monkwood Close, Romford, RM1 2NQ

Director29 January 2010Active
2nd Floor Romy House, 163-167 Kings Road, Brentwood, England, CM14 4EG

Director30 November 2018Active
2nd Floor Romy House, 163-167 Kings Road, Brentwood, England, CM14 4EG

Director11 November 2019Active
PO BOX 2944, Romford, Essex, United Kingdom, RM7 1QF

Director29 January 2010Active
72-74, South Street, Romford, United Kingdom, RM7 1RX

Director29 January 2010Active
47-49, Green Lane, Northwood, United Kingdom, HA6 3AE

Director29 January 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (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
2021-05-18Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Address

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

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-02-20Officers

Appoint person director company with name date.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Officers

Appoint person director company with name date.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Officers

Change person director company with change date.

Download
2018-03-05Persons with significant control

Change to a person with significant control.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Persons with significant control

Change to a person with significant control.

Download
2018-02-28Officers

Change person director company with change date.

Download
2018-02-28Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.