UKBizDB.co.uk

CRUSH COCKTAIL BAR LTD

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

This company is commonly known as Crush Cocktail Bar Ltd. The company was founded 10 years ago and was given the registration number 08882000. The firm's registered office is in LOUGHTON. You can find them at 310d Ew, Sterling House, Langston Road, Loughton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CRUSH COCKTAIL BAR LTD
Company Number:08882000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:310d Ew, Sterling House, Langston Road, Loughton, England, IG10 3TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hales Industrial Estate, Rowley's Green Lane, Coventry, United Kingdom, CV6 6AL

Director23 February 2015Active
Hales Industrial Estate, Rowley's Green Lane, Coventry, United Kingdom, CV6 6AL

Director23 February 2015Active
37, St. Ann's Way, South Croydon, England, CR2 6DN

Director07 February 2014Active

People with Significant Control

Mr Gurjeet Singh Sandhu
Notified on:06 April 2016
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:Unit 14a Hales Industrial Estate, Rowleys Green Lane, Coventry, England, CV6 6AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Cim Events Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 14 A, Hales Industrial Estate, Rowleys Green Lane, Coventry, England, CV6 6AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Manpreet Suraj Singh Doal
Notified on:06 April 2016
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:Unit 14a Hales Industrial Estate, Rowleys Green Lane, Coventry, England, CV6 6AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Address

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

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Resolution

Resolution.

Download
2018-07-03Address

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

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-02Accounts

Accounts with accounts type total exemption small.

Download
2015-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-24Officers

Appoint person director company with name date.

Download
2015-02-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.