UKBizDB.co.uk

NORMAN BAR LIMITED

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

This company is commonly known as Norman Bar Limited. The company was founded 24 years ago and was given the registration number 03888144. The firm's registered office is in PUDSEY. You can find them at Mazhar House 48 Bradford Road, Stanningley, Pudsey, West Yorkshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:NORMAN BAR LIMITED
Company Number:03888144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Mazhar House 48 Bradford Road, Stanningley, Pudsey, West Yorkshire, LS28 6DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mazhar House 48, Bradford Road, Stanningley, Pudsey, LS28 6DD

Director12 April 2019Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary03 December 1999Active
Mazhar House 48, Bradford Road, Stanningley, Pudsey, LS28 6DD

Secretary03 December 1999Active
2 Quarry Hill, Oulton, Leeds, LS26 8SY

Director10 December 2002Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director03 December 1999Active
48, Bradford Road, Stanningley, Leeds, England, LS28 6DD

Director01 October 2014Active
Flat 2 Westfield House, 24 Wood Lane, Chapel Allerton, Leeds, LS7 3QF

Director23 October 2003Active
Mazhar House 48, Bradford Road, Stanningley, Pudsey, LS28 6DD

Director01 January 2015Active
Mazhar House 48, Bradford Road, Stanningley, Pudsey, LS28 6DD

Director10 December 2002Active
Mazhar House 48, Bradford Road, Stanningley, Pudsey, LS28 6DD

Director22 October 2003Active
4 Rosse Field Park, Bradford, BD9 4EE

Director03 December 1999Active
Mazhar House 48, Bradford Road, Stanningley, Pudsey, LS28 6DD

Director30 June 2018Active

People with Significant Control

Core Telecom Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mazhar House, 48 Bradford Road, Stanningley, England, LS28 6DD
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

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
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type small.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Officers

Change person director company with change date.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Officers

Termination director company with name termination date.

Download
2018-07-04Officers

Appoint person director company with name date.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-01-10Accounts

Accounts with accounts type small.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-04-01Mortgage

Mortgage satisfy charge full.

Download
2016-03-23Mortgage

Mortgage satisfy charge full.

Download
2016-03-21Accounts

Accounts with accounts type small.

Download
2016-03-08Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.