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.
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 | : |
|
Registered Address | : | 3 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Nottingham Bowl, Belward Street, Nottingham, England, NG1 1JZ | Director | 20 November 2023 | Active |
3 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL | Director | 17 March 2021 | Active |
3 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL | Director | 31 January 2020 | Active |
3 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL | Director | 17 March 2021 | Active |
8, Long Meadow, Newcastle, England, ST5 4HY | Director | 07 May 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Change of name | Certificate change of name company. | Download |
2023-11-20 | Address | Change registered office address company with date old address new address. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-20 | Address | Change registered office address company with date old address new address. | Download |
2023-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-20 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Officers | Appoint person director company with name date. | Download |
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Officers | Change person director company with change date. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-28 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Change of name | Certificate change of name company. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.