UKBizDB.co.uk

NUMBER ONE CHAMPAGNE BAR LIMITED

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

This company is commonly known as Number One Champagne Bar Limited. The company was founded 7 years ago and was given the registration number 10268548. The firm's registered office is in DARLINGTON. You can find them at 43 Coniscliffe Road, , Darlington, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:NUMBER ONE CHAMPAGNE BAR LIMITED
Company Number:10268548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:43 Coniscliffe Road, Darlington, United Kingdom, DL3 7EH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Coniscliffe Road, Darlington, United Kingdom, DL3 7EH

Director08 July 2016Active
43, Coniscliffe Road, Darlington, United Kingdom, DL3 7EH

Director08 July 2016Active
43, Coniscliffe Road, Darlington, United Kingdom, DL3 7EH

Director08 July 2016Active
2, Bloomesley Close, Newton Aycliffe, England, DL5 4XQ

Director22 December 2017Active

People with Significant Control

Mr Martin John Turner
Notified on:22 December 2017
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:2 Bloomesley Close, Newton Aycliffe, England, DL5 4XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul Lefevre
Notified on:08 July 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:43, Coniscliffe Road, Darlington, United Kingdom, DL3 7EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Paul Pearson
Notified on:08 July 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:43, Coniscliffe Road, Darlington, United Kingdom, DL3 7EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
David Pearson
Notified on:08 July 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:43, Coniscliffe Road, Darlington, United Kingdom, DL3 7EH
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
2023-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-10-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Persons with significant control

Notification of a person with significant control.

Download
2018-08-15Persons with significant control

Cessation of a person with significant control.

Download
2018-02-09Officers

Appoint person director company with name date.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2017-08-16Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Accounts

Change account reference date company previous shortened.

Download
2016-07-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.