UKBizDB.co.uk

RED BAR & CAFE LTD

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

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.

Company Information

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:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:105 Queens Road, Weybridge, Surrey, KT13 9UJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105, Queens Road, Weybridge, England, KT13 9UJ

Director02 December 2019Active
105 Queens Road, Weybridge, Surrey, KT13 9UJ

Secretary06 June 2007Active
105, Queens Road, Weybridge, England, KT13 9UJ

Secretary02 December 2019Active
105 Queens Road, Weybridge, Surrey, KT13 9UJ

Secretary01 October 2015Active
Linden House, Court Lodge Farm, Warren Road, Chelsfield, BR6 6ER

Corporate Secretary06 June 2007Active
4 Primrose Road, Hersham, Walton On Thames, KT12 5JD

Director17 July 2007Active
105 Queens Road, Weybridge, Surrey, KT13 9UJ

Director06 June 2007Active
105 Queens Road, Weybridge, Surrey, KT13 9UJ

Director06 June 2007Active
105 Queens Road, Weybridge, Surrey, KT13 9UJ

Director07 June 2012Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director06 June 2007Active
105 Queens Road, Weybridge, Surrey, KT13 9UJ

Director01 October 2015Active
105 Queens Road, Weybridge, Surrey, KT13 9UJ

Director06 June 2007Active
105 Queens Road, Weybridge, Surrey, KT13 9UJ

Director01 August 2008Active
105 Queens Road, Weybridge, Surrey, KT13 9UJ

Director25 March 2022Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2023-07-28Insolvency

Liquidation disclaimer notice.

Download
2023-07-28Address

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

Download
2023-07-28Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-28Resolution

Resolution.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Change account reference date company previous shortened.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Resolution

Resolution.

Download
2020-06-09Officers

Termination secretary company with name termination date.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Persons with significant control

Change to a person with significant control.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.