UKBizDB.co.uk

THE SMOKE HAUS (BIRMINGHAM) LIMITED

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

This company is commonly known as The Smoke Haus (birmingham) Limited. The company was founded 8 years ago and was given the registration number 09911872. The firm's registered office is in CARDIFF. You can find them at 1st Floor North, Anchor Court, Keen Road, Cardiff, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE SMOKE HAUS (BIRMINGHAM) LIMITED
Company Number:09911872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 December 2015
End of financial year:31 December 2017
Jurisdiction:Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 Salubrious Place, Wind Street, Swansea, Wales, SA1 1EE

Director10 December 2015Active
Unit 11 Salubrious Place, Wind Street, Swansea, Wales, SA1 1EE

Director10 December 2015Active
Unit 11 Salubrious Place, Wind Street, Swansea, Wales, SA1 1EE

Director10 December 2015Active
C/O: Daniel Perrin & Co., 9 Highland Close, Neath Abbey, Neath, Wales, SA10 6TT

Secretary10 December 2015Active

People with Significant Control

The Smoke Haus Group
Notified on:03 November 2016
Status:Active
Country of residence:United Kingdom
Address:Druslyn House, De La Beche Street, Swansea, United Kingdom, SA1 3HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark David Power
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:Wales
Address:Unit 11, Salubrious Place, Swansea, Wales, SA1 1EE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-05-09Gazette

Gazette dissolved liquidation.

Download
2021-02-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-02-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-21Address

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

Download
2019-01-17Insolvency

Liquidation disclaimer notice.

Download
2019-01-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-07Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-07Resolution

Resolution.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Persons with significant control

Cessation of a person with significant control.

Download
2018-01-02Persons with significant control

Notification of a person with significant control.

Download
2017-09-07Accounts

Accounts with accounts type total exemption full.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-12Officers

Change person director company with change date.

Download
2016-07-12Officers

Change person director company with change date.

Download
2016-07-12Officers

Change person director company with change date.

Download
2016-06-29Officers

Termination secretary company with name termination date.

Download
2016-06-29Address

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

Download
2016-04-20Capital

Capital allotment shares.

Download
2016-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.