UKBizDB.co.uk

WONDER YEARS BAR LIMITED

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

This company is commonly known as Wonder Years Bar Limited. The company was founded 12 years ago and was given the registration number 07973029. The firm's registered office is in HULL. You can find them at Unit 5a Brooksbank Industrial Estate, Tower House Lane, Hull, East Yorkshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:WONDER YEARS BAR LIMITED
Company Number:07973029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2012
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Unit 5a Brooksbank Industrial Estate, Tower House Lane, Hull, East Yorkshire, HU12 8EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5a Brooksbank Industrial Estate, Tower House Lane, Hull, United Kingdom, HU12 8EE

Director06 March 2017Active
Unit 5a Brooksbank Industrial Estate, Tower House Lane, Hull, United Kingdom, HU12 8EE

Director01 November 2016Active
Apartment 40, Queen Court, 57 Dock Avenue, Hull, England, HU1 3DR

Director02 March 2012Active
Unit 5a, Brooksbank Industrial Estate, Tower House Lane, Hull, England, HU12 8EE

Director28 January 2013Active

People with Significant Control

Mr Lance Christian Cator
Notified on:06 March 2017
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 5a Brooksbank Industrial Estate, Tower House Lane, Hull, United Kingdom, HU12 8EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Sarah Jane Field
Notified on:01 November 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit 5a Brooksbank Industrial Estate, Tower House Lane, Hull, United Kingdom, HU12 8EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Joanne Walker
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit 5a Brooksbank Industrial Estate, Tower House Lane, Hull, United Kingdom, HU12 8EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Address

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

Download
2024-03-19Insolvency

Liquidation disclaimer notice.

Download
2024-03-19Insolvency

Liquidation disclaimer notice.

Download
2024-03-11Insolvency

Liquidation voluntary statement of affairs.

Download
2024-03-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-11Resolution

Resolution.

Download
2023-06-16Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-29Accounts

Change account reference date company current shortened.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-30Accounts

Change account reference date company current shortened.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Change account reference date company previous extended.

Download
2021-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Persons with significant control

Cessation of a person with significant control.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.