This company is commonly known as Spanish Bar Limited. The company was founded 20 years ago and was given the registration number 04859542. The firm's registered office is in NOTTINGHAM. You can find them at 22-26 Nottingham Road, Stapleford, Nottingham, . This company's SIC code is 56302 - Public houses and bars.
Name | : | SPANISH BAR LIMITED |
---|---|---|
Company Number | : | 04859542 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 2003 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22-26 Nottingham Road, Stapleford, Nottingham, NG9 8AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Valley Farm, Golden Valley, Horsley Woodhouse, United Kingdom, DE7 6BA | Director | 07 August 2003 | Active |
29 High Lane East, West Hallam, Ilkeston, DE7 6HW | Secretary | 07 August 2003 | Active |
249 High Lane East, West Hallam, DE7 6HZ | Secretary | 19 November 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 August 2003 | Active |
29 High Lane East, West Hallam, Ilkeston, DE7 6HW | Director | 07 August 2003 | Active |
Hannah Louise Elms | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29, High Lane East, Ilkeston, United Kingdom, DE7 6HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-25 | Officers | Change person director company with change date. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Officers | Change person director company with change date. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-08 | Officers | Change person director company with change date. | Download |
2015-09-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.