UKBizDB.co.uk

DISCO BAR ASHBY LIMITED

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

This company is commonly known as Disco Bar Ashby Limited. The company was founded 10 years ago and was given the registration number 09027577. The firm's registered office is in CHELTENHAM. You can find them at 3 Bath Mews, Bath Parade, Cheltenham, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:DISCO BAR ASHBY LIMITED
Company Number:09027577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:3 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Nottingham Bowl, Belward Street, Nottingham, England, NG1 1JZ

Director20 November 2023Active
3 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL

Director17 March 2021Active
3 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL

Director31 January 2020Active
3 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL

Director17 March 2021Active
8, Long Meadow, Newcastle, England, ST5 4HY

Director07 May 2014Active

People with Significant Control

Mr Peter John Terry
Notified on:20 November 2023
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:C/O Nottingham Bowl, Belward Street, Nottingham, England, NG1 1JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Epic Bars And Clubs Group Ltd
Notified on:08 March 2022
Status:Active
Country of residence:England
Address:3 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Scott Blair
Notified on:17 March 2021
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:3 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Russell Shorting
Notified on:17 March 2021
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:3 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Elias
Notified on:31 January 2020
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:3 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter John Terry
Notified on:30 June 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:8 Long Meadow, Newcastle, England, ST5 4HY
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Change of name

Certificate change of name company.

Download
2023-11-20Address

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

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Address

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

Download
2023-11-20Persons with significant control

Cessation of a person with significant control.

Download
2023-11-20Persons with significant control

Notification of a person with significant control.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-11-20Officers

Appoint person director company with name date.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Change person director company with change date.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Accounts

Accounts amended with accounts type total exemption full.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Change of name

Certificate change of name company.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.