UKBizDB.co.uk

SANTERO BAR LIMITED

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

This company is commonly known as Santero Bar Limited. The company was founded 4 years ago and was given the registration number 12192572. The firm's registered office is in BRIGHOUSE. You can find them at 2 Bradford Road, , Brighouse, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:SANTERO BAR LIMITED
Company Number:12192572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2019
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:2 Bradford Road, Brighouse, England, HD6 1RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Fountains Avenue, Batley, England, WF17 7ES

Director18 May 2023Active
Canal Basin, Wharf Street, Sowerby Bridge, England, HX6 2AG

Director04 December 2022Active
Canal Basin, Wharf Street, Sowerby Bridge, England, HX6 2AG

Director01 December 2021Active
2, Bradford Road, Brighouse, England, HD6 1RW

Director06 September 2019Active
2, Bradford Road, Brighouse, England, HD6 1RW

Director01 November 2019Active
25 Fountain Avenue, Fountains Avenue, Batley, England, WF17 7ES

Director04 December 2022Active

People with Significant Control

Mr Ashley Lloyd Coley
Notified on:04 December 2022
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:25 Fountain Avenue, Fountains Avenue, Batley, England, WF17 7ES
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Alexander
Notified on:25 May 2020
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:2, Bradford Road, Brighouse, England, HD6 1RW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr George Stanley Alexander
Notified on:06 September 2019
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:Canal Basin, Sowerby Bridge, England, HX6 2AG
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
2024-01-23Gazette

Gazette dissolved voluntary.

Download
2023-06-01Persons with significant control

Cessation of a person with significant control.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-05-18Address

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

Download
2023-05-16Accounts

Accounts with accounts type micro entity.

Download
2022-12-04Persons with significant control

Cessation of a person with significant control.

Download
2022-12-04Persons with significant control

Notification of a person with significant control.

Download
2022-12-04Officers

Termination director company with name termination date.

Download
2022-12-04Officers

Appoint person director company with name date.

Download
2022-12-04Officers

Appoint person director company with name date.

Download
2022-12-04Officers

Termination director company with name termination date.

Download
2022-11-22Address

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

Download
2022-11-22Address

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

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-21Persons with significant control

Cessation of a person with significant control.

Download
2022-10-25Dissolution

Dissolution voluntary strike off suspended.

Download
2022-10-18Gazette

Gazette notice voluntary.

Download
2022-10-06Dissolution

Dissolution application strike off company.

Download
2022-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-11-24Gazette

Gazette filings brought up to date.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.