UKBizDB.co.uk

THE GEORGIAN BAR COMPANY LIMITED

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

This company is commonly known as The Georgian Bar Company Limited. The company was founded 21 years ago and was given the registration number 04495426. The firm's registered office is in WORCESTER. You can find them at Whittington Hall, Whittington Road, Worcester, Worcestershire. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:THE GEORGIAN BAR COMPANY LIMITED
Company Number:04495426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Clifton Business Park, Preston New Road, Lancashire, United Kingdom, PR4 0XQ

Director25 July 2014Active
29 Millersgate, Cottam, Preston, PR4 0AZ

Director25 July 2002Active
29 Millersgate, Cottam, Preston, PR4 0AZ

Secretary25 July 2002Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary25 July 2002Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Corporate Secretary07 May 2004Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director31 December 2014Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director07 May 2004Active
Treetops New Street, Oakthorpe, Swadlincote, DE12 7RJ

Director25 July 2002Active
2 Clovers End, Patcham, Brighton, BN1 8PJ

Nominee Director25 July 2002Active
11 Tudor Road, Ainsdale, Southport, PR8 2RY

Director25 July 2002Active
34 Ormsby Road, Scunthorpe, DN17 2JG

Director18 December 2007Active
56 Alexandra Road, Scunthorpe, DN16 2SF

Director25 July 2002Active
Maes Court, Knighton On Teme, Tenbury Wells, WR15 8LY

Director07 May 2004Active

People with Significant Control

The Real Georgian Bar Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 1 Clifton Business Park, Preston New Road, Preston, England, PR4 0XQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-21Mortgage

Mortgage satisfy charge full.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Persons with significant control

Change to a person with significant control.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Address

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

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Officers

Termination secretary company with name termination date.

Download
2021-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-10-06Accounts

Accounts with accounts type small.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type small.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type small.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type small.

Download
2017-08-10Officers

Change person director company with change date.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-04-20Mortgage

Mortgage satisfy charge full.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.