Warning: file_put_contents(c/f32db5b9ab00bbeac6bf912c0e119667.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Bubbles Champagne Bar Limited, L1 5JW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BUBBLES CHAMPAGNE BAR LIMITED

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

This company is commonly known as Bubbles Champagne Bar Limited. The company was founded 8 years ago and was given the registration number 10124156. The firm's registered office is in LIVERPOOL. You can find them at 116 Duke Street, , Liverpool, Merseyside. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:BUBBLES CHAMPAGNE BAR LIMITED
Company Number:10124156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:116 Duke Street, Liverpool, Merseyside, England, L1 5JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Muir Road, Aintree, Liverpool, England, L9 7AR

Director14 April 2016Active
53, Childwall Road, Liverpool, L15 6UW

Director01 May 2017Active
116 Duke Street, Liverpool, England, L1 5JW

Director01 May 2022Active
25, Belmont Drive, Liverpool, England, L6 7UW

Director21 May 2020Active
14, Huntsman Wood, Liverpool, L12 0HY

Director01 May 2017Active

People with Significant Control

Sullstan Beverages Limited
Notified on:06 October 2022
Status:Active
Country of residence:United Kingdom
Address:Apartment 14, 11 Sir Thomas Street, Liverpool, United Kingdom, L1 6BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr James Nicholas Sullivan
Notified on:26 April 2022
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:England
Address:116 Duke Street, Liverpool, England, L1 5JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terence Stockton
Notified on:03 July 2020
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Unit 6, 105 Boundary Street, Liverpool, England, L5 9YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lord Alfred Mccaughran
Notified on:21 May 2020
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:Unit 6, 105 Boundary St, Liverpool, England, L5 9YJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Borg-Olivier
Notified on:01 May 2020
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:25 Belmont Drive, 25 Belmont Drive, Liverpool, England, L6 7UW
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Alfred Mccaughran
Notified on:14 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:Unit 6, 105 Boundary St, Liverpool, England, L5 9YJ
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.