UKBizDB.co.uk

PARKER BARRAS BAR FOUR LIMITED

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

This company is commonly known as Parker Barras Bar Four Limited. The company was founded 8 years ago and was given the registration number 10142437. The firm's registered office is in GUISBOROUGH. You can find them at Clevestone Works, Slapewath, Guisborough, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:PARKER BARRAS BAR FOUR LIMITED
Company Number:10142437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Clevestone Works, Slapewath, Guisborough, England, TS14 6PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quarry Hill Farm, Nunthorpe, Middlesbrough, England, TS7 0PA

Director24 July 2019Active
Clevestone Works, Slapewath, Guisborough, England, TS14 6PX

Director24 July 2019Active
Parker Barras, The Qube, Windward Way, Middlehaven, United Kingdom, TS2 1QG

Director22 April 2016Active

People with Significant Control

Mr Charles Joseph Leonard
Notified on:24 July 2019
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:Clevestone Works, Slapewath, Guisborough, England, TS14 6PX
Nature of control:
  • Voting rights 50 to 75 percent as firm
Mr John William Taylor
Notified on:24 July 2019
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:The Qube, Windward Way, Middlesbrough, England, TS2 1QG
Nature of control:
  • Significant influence or control
Mrs Joanne Taylor
Notified on:21 April 2017
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:The Qube, Windward Way, Middlesbrough, United Kingdom, TS2 1QC
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
2024-05-02Confirmation statement

Confirmation statement with no updates.

Download
2024-05-02Persons with significant control

Notification of a person with significant control.

Download
2024-03-22Change of name

Certificate change of name company.

Download
2024-03-22Change of name

Change of name notice.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-09-25Address

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

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Capital

Capital allotment shares.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-08-27Officers

Change person director company.

Download
2019-08-23Persons with significant control

Change to a person with significant control.

Download
2019-07-25Persons with significant control

Notification of a person with significant control.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-07-24Capital

Capital allotment shares.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.