UKBizDB.co.uk

SOMERSET BAR HIRE LTD

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

This company is commonly known as Somerset Bar Hire Ltd. The company was founded 18 years ago and was given the registration number 05565278. The firm's registered office is in BRIDGWATER. You can find them at Kingsfield Smallways Lane, Chilton Polden, Bridgwater, Somerset. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:SOMERSET BAR HIRE LTD
Company Number:05565278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Kingsfield Smallways Lane, Chilton Polden, Bridgwater, Somerset, TA7 9EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsfield, Smallways Lane, Chilton Polden, Bridgwater, TA7 9EG

Secretary01 October 2014Active
Kingsfield, Smallways Lane, Chilton Polden, Bridgwater, TA7 9EG

Director22 November 2021Active
Kingsfield, Smallways Lane, Chilton Polden, Bridgwater, TA7 9EG

Director21 September 2005Active
Kingsfield, Smallways Lane, Chilton Polden, Bridgwater, TA7 9EG

Director22 November 2021Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary15 September 2005Active
Kingsfield, Smallways Lane, Chilton Polden, Bridgwater, England, TA7 9EG

Corporate Secretary21 September 2005Active
15 Vicarage Lane, Shapwick, Bridgwater, TA7 9LR

Director21 September 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director15 September 2005Active

People with Significant Control

Mr Adrian John Trethewey
Notified on:31 August 2022
Status:Active
Date of birth:March 1955
Nationality:British
Address:Kingsfield, Smallways Lane, Bridgwater, TA7 9EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lewis John Trethewey
Notified on:31 August 2022
Status:Active
Date of birth:June 1994
Nationality:British
Country of residence:England
Address:10, Farley Dell, Radstock, England, BA3 5PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sophie Jayne Trethewey
Notified on:31 August 2022
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:England
Address:10, Farley Dell, Radstock, England, BA3 5PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Robert Dawes
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:15, Vicarage Lane, Bridgwater, England, TA7 9LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jennifer Trethewey
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:Kingsfield, Smallways Lane, Bridgwater, TA7 9EG
Nature of control:
  • Ownership of shares 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 (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
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Persons with significant control

Notification of a person with significant control.

Download
2022-09-20Persons with significant control

Notification of a person with significant control.

Download
2022-09-20Persons with significant control

Notification of a person with significant control.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-11Capital

Capital alter shares subdivision.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-26Persons with significant control

Cessation of a person with significant control.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type micro entity.

Download
2020-10-31Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type micro entity.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type micro entity.

Download
2017-09-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-18Accounts

Accounts with accounts type total exemption small.

Download
2015-10-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.