Warning: file_put_contents(c/c984d39ec8c8a967f4be84ee476365a3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Gin Bar 93 Limited, OX14 3XP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GIN BAR 93 LIMITED

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

This company is commonly known as Gin Bar 93 Limited. The company was founded 4 years ago and was given the registration number 12038145. The firm's registered office is in ABINGDON. You can find them at 11 Villeboys Close, , Abingdon, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:GIN BAR 93 LIMITED
Company Number:12038145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2019
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:11 Villeboys Close, Abingdon, England, OX14 3XP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125, Flanders Close, Bicester, England, OX26 6FZ

Director01 October 2021Active
125, Flanders Close, Bicester, England, OX26 6FZ

Director07 June 2019Active

People with Significant Control

Miss Joanna Louise Steel
Notified on:24 November 2022
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:Unit E, Tingewick Road, Buckingham, England, MK18 1SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Charlie William Ellis
Notified on:04 November 2022
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:England
Address:Unit E, Tingewick Road Industrial Park, Buckingham, England, MK18 1SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Joanna Louise Steel
Notified on:15 June 2021
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:125, Flanders Close, Bicester, England, OX26 6FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr William Graham Priestley
Notified on:07 June 2019
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:England
Address:125, Flanders Close, Bicester, England, OX26 6FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Francis Priestley
Notified on:07 June 2019
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:125, Flanders Close, Bicester, England, OX26 6FZ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2022-12-21Address

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

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Persons with significant control

Notification of a person with significant control.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-08-26Persons with significant control

Change to a person with significant control.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Persons with significant control

Change to 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
2022-01-25Officers

Appoint person director company with name date.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-07-30Persons with significant control

Change to a person with significant control.

Download
2021-07-30Persons with significant control

Change to a person with significant control.

Download
2021-07-30Address

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

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.