UKBizDB.co.uk

DISCO BAR CONGLETON LTD

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

This company is commonly known as Disco Bar Congleton Ltd. The company was founded 4 years ago and was given the registration number 12003979. The firm's registered office is in CONGLETON. You can find them at 38-40 High Street, , Congleton, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:DISCO BAR CONGLETON LTD
Company Number:12003979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2019
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:38-40 High Street, Congleton, England, CW12 1BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38-40, High Street, Congleton, England, CW12 1BD

Director12 May 2021Active
38-40, High Street, Congleton, England, CW12 1BD

Director02 June 2020Active
38-40, High Street, Congleton, England, CW12 1BD

Director20 May 2019Active
Nottingham Bowl, 1, Belward Street, Nottingham, England, NG1 1JZ

Director20 May 2019Active

People with Significant Control

Mr Gavin James Mcaspurn
Notified on:12 May 2021
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:38-40, High Street, Congleton, England, CW12 1BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Craig Andrew Pilkington
Notified on:02 June 2020
Status:Active
Date of birth:June 1990
Nationality:English
Country of residence:England
Address:38-40, High Street, Congleton, England, CW12 1BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Pete John Terry
Notified on:01 February 2020
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Nottingham Bowl, 1, Belward Street, Nottingham, England, NG1 1JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Anthony Yarwood
Notified on:01 February 2020
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Nottingham Bowl, 1, Belward Street, Nottingham, England, NG1 1JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Troy Leisure Uk Ltd
Notified on:20 May 2019
Status:Active
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
Peter John Terry
Notified on:20 May 2019
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:8 Long Meadow, Westbury Park, Newcastle, United Kingdom, 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Persons with significant control

Cessation of a person with significant control.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Address

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

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Officers

Change person director company with change date.

Download
2020-05-18Persons with significant control

Change to a person with significant control.

Download
2020-04-06Address

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

Download
2020-02-03Capital

Capital allotment shares.

Download
2020-02-03Persons with significant control

Notification of a person with significant control.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.