UKBizDB.co.uk

TRIBAL BAR LIMITED

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

This company is commonly known as Tribal Bar Limited. The company was founded 6 years ago and was given the registration number 10968612. The firm's registered office is in HULL. You can find them at 19 Albion Street, , Hull, East Yorkshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:TRIBAL BAR LIMITED
Company Number:10968612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:19 Albion Street, Hull, East Yorkshire, England, HU1 3TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mkm Stadium, Anlaby Road, Hull, England, HU3 6HU

Director01 October 2023Active
8 Tibgarth, Northgate Lane, Linton, Wetherby, United Kingdom, LS22 4UD

Director13 February 2018Active
19 Albion Street, Hull, England, HU1 3TG

Director14 November 2018Active
Craven Park Stadium, Preston Road, Hull, United Kingdom, HU9 5HE

Director18 September 2017Active
No 2 At The Dock, 46 Humber Street, Hull, England, HU1 1TU

Director18 September 2017Active

People with Significant Control

Mr Adam Faulkner Pearson
Notified on:09 August 2023
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:8 Tibgarth, Northgate Lane, Wetherby, United Kingdom, LS22 4UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Arthur Caldecott
Notified on:09 August 2023
Status:Active
Date of birth:May 1997
Nationality:British
Country of residence:United Kingdom
Address:Apartment 5, Southfield Apartments, Harrogate, United Kingdom, HG1 1HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Neil Hudgell
Notified on:18 September 2017
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:No 2 At The Dock, 46 Humber Street, Hull, England, HU1 1TU
Nature of control:
  • Significant influence or control
Mr Robert John Crossland
Notified on:18 September 2017
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:Craven Park Stadium, Preston Road, Hull, United Kingdom, HU9 5HE
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Mortgage

Mortgage satisfy charge full.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Address

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

Download
2023-08-17Persons with significant control

Notification of a person with significant control.

Download
2023-08-17Persons with significant control

Cessation of a person with significant control.

Download
2023-08-17Persons with significant control

Notification of a person with significant control.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-03-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-07-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-18Accounts

Change account reference date company previous extended.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.