UKBizDB.co.uk

SAFEBAR LIMITED

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

This company is commonly known as Safebar Limited. The company was founded 18 years ago and was given the registration number 05766130. The firm's registered office is in BURY. You can find them at C/o Horsfields Belgrave Place, 8 Manchester Road, Bury, Greater Manchester. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SAFEBAR LIMITED
Company Number:05766130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 April 2006
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:C/o Horsfields Belgrave Place, 8 Manchester Road, Bury, Greater Manchester, BL9 0BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Manor Road, Thurmaston, Leicester, England, LE4 8AH

Director01 November 2018Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary03 April 2006Active
2 Orchard View, Mountsorrel, Loughborough, LE12 7HW

Secretary16 June 2006Active
115 Roman Road, Birstall, Leicester, LE4 4BF

Director16 June 2006Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director03 April 2006Active
2 Orchard View, Mountsorrel, Loughborough, LE12 7HW

Director16 June 2006Active

People with Significant Control

Mr Anish Chandrakant Shah
Notified on:01 November 2018
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:5, Manor Road, Leicester, England, LE4 8AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sanjay Amlani
Notified on:01 July 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:25 Sanvey Gate, Leicester, England, LE1 4EP
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-10-23Gazette

Gazette dissolved liquidation.

Download
2021-07-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-07-03Address

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

Download
2020-06-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-22Resolution

Resolution.

Download
2020-06-22Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Persons with significant control

Cessation of a person with significant control.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Accounts

Change account reference date company previous extended.

Download
2018-11-21Persons with significant control

Notification of a person with significant control.

Download
2018-11-21Address

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

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-17Accounts

Accounts with accounts type total exemption small.

Download
2016-02-09Mortgage

Mortgage satisfy charge full.

Download
2015-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.