Warning: file_put_contents(c/e6526ad3d0f6b7f48dc8c7fe4833e764.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Nightingale (uk) Ltd, B5 6RG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE NIGHTINGALE (UK) LTD

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

This company is commonly known as The Nightingale (uk) Ltd. The company was founded 12 years ago and was given the registration number 07864974. The firm's registered office is in BIRMINGHAM. You can find them at Wynner House, 143 Bromsgrove Street, Birmingham, West Midlands. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE NIGHTINGALE (UK) LTD
Company Number:07864974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Wynner House, 143 Bromsgrove Street, Birmingham, West Midlands, B5 6RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wynner House, 143 Bromsgrove Street, Birmingham, B5 6RG

Secretary18 May 2023Active
Wynner House, 143 Bromsgrove Street, Birmingham, B5 6RG

Director17 October 2022Active
18 Kent Street, Birmingham, United Kingdom, B5 6RD

Director31 October 2017Active
Wynner House, 143 Bromsgrove Street, Birmingham, England, B5 6RG

Secretary29 November 2011Active
Wynner House, 143 Bromsgrove Street, Birmingham, England, B5 6RG

Director29 November 2011Active
Wynner House, 143 Bromsgrove Street, Birmingham, England, B5 6RG

Director29 November 2011Active

People with Significant Control

Mr Lawrence Steven Barton
Notified on:01 July 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darren Paul Barton
Notified on:01 July 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:Kingsnorth House, Blenheim Way, Birmingham, United Kingdom, B44 8LS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Officers

Appoint person secretary company with name date.

Download
2023-05-19Officers

Termination secretary company with name termination date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-07Mortgage

Mortgage satisfy charge full.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Officers

Appoint person director company with name date.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.