UKBizDB.co.uk

V.I.P. BARS & EVENTS LIMITED

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

This company is commonly known as V.i.p. Bars & Events Limited. The company was founded 9 years ago and was given the registration number 09121776. The firm's registered office is in AMERSHAM. You can find them at Unit 5 Reed Industrial Estate, 28 Plantation Road, Amersham, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:V.I.P. BARS & EVENTS LIMITED
Company Number:09121776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Unit 5 Reed Industrial Estate, 28 Plantation Road, Amersham, United Kingdom, HP6 6HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Higham Mead, Higham Mead, Chesham, England, HP5 2AH

Director19 May 2017Active
Higham Mead, Higham Mead, Chesham, England, HP5 2AH

Director08 July 2014Active
Flat 9, Sumal Court, 155, Ashville Road, London, United Kingdom, E11 4DZ

Director08 July 2014Active
Unit 5, Reed Industrial Estate, 28 Plantation Road, Amersham, England, HP6 6HJ

Director16 November 2015Active

People with Significant Control

Cooking Onions Limited
Notified on:05 April 2023
Status:Active
Country of residence:England
Address:Higham Mead, Chesham, England, HP5 2AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Bugar
Notified on:09 July 2016
Status:Active
Date of birth:June 1991
Nationality:Slovak
Country of residence:United Kingdom
Address:Alexander House, 21 Station Approach, Virginia Water, United Kingdom, GU25 4DW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Boris Bugar
Notified on:09 July 2016
Status:Active
Date of birth:March 1986
Nationality:Slovak
Country of residence:United Kingdom
Address:Alexander House, 21 Station Approach, Virginia Water, United Kingdom, GU25 4DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Boris Bugar
Notified on:06 April 2016
Status:Active
Date of birth:March 1986
Nationality:Slovak
Country of residence:United Kingdom
Address:Unit 5 Reed Industrial Estate, 28 Plantation Road, Amersham, United Kingdom, HP6 6HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Bugar
Notified on:06 April 2016
Status:Active
Date of birth:June 1991
Nationality:Slovak
Country of residence:United Kingdom
Address:Unit 5 Reed Industrial Estate, 28 Plantation Road, Amersham, United Kingdom, HP6 6HJ
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 (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
2024-02-14Persons with significant control

Change to a person with significant control.

Download
2024-02-14Address

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

Download
2024-02-13Officers

Change person director company with change date.

Download
2024-02-13Officers

Change person director company with change date.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-12-08Persons with significant control

Notification of a person with significant control.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2021-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-06-22Persons with significant control

Change to a person with significant control.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-06-19Officers

Change person director company with change date.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Persons with significant control

Change to a person with significant control.

Download
2020-01-21Persons with significant control

Change to a person with significant control.

Download
2020-01-19Persons with significant control

Cessation of a person with significant control.

Download
2020-01-16Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.