UKBizDB.co.uk

SPORTS BAR AND GRILL (PICCADILLY CIRCUS) LIMITED

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

This company is commonly known as Sports Bar And Grill (piccadilly Circus) Limited. The company was founded 10 years ago and was given the registration number 08685199. The firm's registered office is in LUTON. You can find them at 500 Capability Green, , Luton, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:SPORTS BAR AND GRILL (PICCADILLY CIRCUS) LIMITED
Company Number:08685199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2013
End of financial year:27 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:500 Capability Green, Luton, England, LU1 3LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tower Bridge House, St Katharine's Way, London, United Kingdom, E1W 1DD

Corporate Secretary23 November 2017Active
3, Monkspath Hall Road, Solihull, United Kingdom, B90 4SJ

Director13 September 2017Active
3, Monkspath Hall Road, Solihull, United Kingdom, B90 4SJ

Director13 September 2017Active
3, Monkspath Hall Road, Solihull, United Kingdom, B90 4SJ

Director13 September 2017Active
1 Dexterous House, 1 Dexterous House, Ordnance Wharf, Gibraltar, Gibraltar,

Secretary11 September 2013Active
Flat 201, The Listed Building, 350 The Highway, London, United Kingdom, E1W 3HU

Director11 September 2013Active

People with Significant Control

Bar Holdings Limited
Notified on:13 September 2017
Status:Active
Country of residence:United Kingdom
Address:3, Monkspath Hall Road, Solihull, United Kingdom, B90 4SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Lynn Evans
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:500, Capability Green, Luton, England, LU1 3LS
Nature of control:
  • Significant influence or control
Mr Jonathan Edward Hale
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:500, Capability Green, Luton, England, LU1 3LS
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2021-08-17Dissolution

Dissolution voluntary strike off suspended.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-11Dissolution

Dissolution application strike off company.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-04Address

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

Download
2020-12-04Persons with significant control

Change to a person with significant control.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type small.

Download
2020-01-23Officers

Change person director company with change date.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type small.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Accounts

Accounts with accounts type small.

Download
2018-06-20Mortgage

Mortgage satisfy charge full.

Download
2018-06-20Mortgage

Mortgage satisfy charge full.

Download
2018-06-20Mortgage

Mortgage satisfy charge full.

Download
2018-02-12Persons with significant control

Cessation of a person with significant control.

Download
2017-11-24Accounts

Change account reference date company previous extended.

Download
2017-11-24Officers

Appoint corporate secretary company with name date.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.