Warning: file_put_contents(c/26d6b18353a942536e49713fd0b59a0d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Inspirational Bar & Restaurants Management Ltd, CM4 0LQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INSPIRATIONAL BAR & RESTAURANTS MANAGEMENT LTD

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

This company is commonly known as Inspirational Bar & Restaurants Management Ltd. The company was founded 5 years ago and was given the registration number 11729243. The firm's registered office is in INGATESTONE. You can find them at The Maltings, Norton Heath, Ingatestone, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:INSPIRATIONAL BAR & RESTAURANTS MANAGEMENT LTD
Company Number:11729243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2018
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Maltings, Norton Heath, Ingatestone, England, CM4 0LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arw House, 11-12 Baldock Industrial Estate, London Road, Baldock, SG7 6NG

Director17 December 2018Active
Arw House, 11-12 Baldock Industrial Estate, London Road, Baldock, SG7 6NG

Director17 December 2018Active
The Maltings, Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ

Director04 April 2022Active
Crown House, 855 London Road, Grays, Essex, England, RM20 3LG

Secretary27 September 2019Active
Crown House, 855 London Road, Grays, United Kingdom, RM20 3LG

Secretary17 December 2018Active
The Maltings, Norton Heath, Ingatestone, England, CM4 0LQ

Director03 September 2020Active
The Maltings, Norton Heath, Ingatestone, England, CM4 0LQ

Director17 December 2018Active
Crown House, 855 London Road, Grays, United Kingdom, RM20 3LG

Director17 December 2018Active
Crown House, 855 London Road, Grays, United Kingdom, RM20 3LG

Director17 December 2018Active

People with Significant Control

Crown Holdings Limited
Notified on:17 December 2018
Status:Active
Address:Crown House, 855 London Road, Grays, RM20 3LG
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-27Insolvency

Liquidation voluntary statement of affairs.

Download
2023-01-25Insolvency

Liquidation disclaimer notice.

Download
2023-01-25Insolvency

Liquidation disclaimer notice.

Download
2023-01-25Insolvency

Liquidation disclaimer notice.

Download
2023-01-23Address

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

Download
2023-01-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-23Resolution

Resolution.

Download
2022-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-30Accounts

Accounts with accounts type small.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-04-21Accounts

Accounts with accounts type small.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Address

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

Download
2020-10-29Accounts

Accounts with accounts type small.

Download
2020-10-16Officers

Termination secretary company with name termination date.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-07-28Accounts

Change account reference date company current shortened.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-30Address

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

Download
2019-10-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.