This company is commonly known as Red Bar & Cafe Ltd. The company was founded 16 years ago and was given the registration number 06271068. The firm's registered office is in SURREY. You can find them at 105 Queens Road, Weybridge, Surrey, . This company's SIC code is 56302 - Public houses and bars.
Name | : | RED BAR & CAFE LTD |
---|---|---|
Company Number | : | 06271068 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2007 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 105 Queens Road, Weybridge, Surrey, KT13 9UJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
105, Queens Road, Weybridge, England, KT13 9UJ | Director | 02 December 2019 | Active |
105 Queens Road, Weybridge, Surrey, KT13 9UJ | Secretary | 06 June 2007 | Active |
105, Queens Road, Weybridge, England, KT13 9UJ | Secretary | 02 December 2019 | Active |
105 Queens Road, Weybridge, Surrey, KT13 9UJ | Secretary | 01 October 2015 | Active |
Linden House, Court Lodge Farm, Warren Road, Chelsfield, BR6 6ER | Corporate Secretary | 06 June 2007 | Active |
4 Primrose Road, Hersham, Walton On Thames, KT12 5JD | Director | 17 July 2007 | Active |
105 Queens Road, Weybridge, Surrey, KT13 9UJ | Director | 06 June 2007 | Active |
105 Queens Road, Weybridge, Surrey, KT13 9UJ | Director | 06 June 2007 | Active |
105 Queens Road, Weybridge, Surrey, KT13 9UJ | Director | 07 June 2012 | Active |
2, Clovers End, Patcham, Brighton, BN1 8PJ | Director | 06 June 2007 | Active |
105 Queens Road, Weybridge, Surrey, KT13 9UJ | Director | 01 October 2015 | Active |
105 Queens Road, Weybridge, Surrey, KT13 9UJ | Director | 06 June 2007 | Active |
105 Queens Road, Weybridge, Surrey, KT13 9UJ | Director | 01 August 2008 | Active |
105 Queens Road, Weybridge, Surrey, KT13 9UJ | Director | 25 March 2022 | Active |
Titan Group Holdings Limited | ||
Notified on | : | 25 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 17, Queens Road, Walton-On-Thames, England, KT12 5ND |
Nature of control | : |
|
Mr Joseph Richard Gray | ||
Notified on | : | 20 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Address | : | 105 Queens Road, Surrey, KT13 9UJ |
Nature of control | : |
|
Mr Darren Hooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Address | : | 105 Queens Road, Surrey, KT13 9UJ |
Nature of control | : |
|
Mr Shaun Graham Bissix | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Address | : | 105 Queens Road, Surrey, KT13 9UJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Insolvency | Liquidation disclaimer notice. | Download |
2023-07-28 | Address | Change registered office address company with date old address new address. | Download |
2023-07-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-07-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-07-28 | Resolution | Resolution. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-28 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Resolution | Resolution. | Download |
2020-06-09 | Officers | Termination secretary company with name termination date. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
2020-01-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.