BACABA COCKTAIL BAR AND DINING LIMITED

Register to unlock more data on OkredoRegister

BACABA COCKTAIL BAR AND DINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09545165

Incorporation date

16/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

157a City Road, Tividale, Oldbury B69 1QPCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2015)
dot icon09/06/2025
Registered office address changed from 56 Craythorne Avenue Birmingham B20 1LL United Kingdom to 157a City Road Tividale Oldbury B69 1QP on 2025-06-09
dot icon02/06/2025
Registered office address changed from Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom to 56 Craythorne Avenue Birmingham B20 1LL on 2025-06-02
dot icon22/02/2024
Termination of appointment of Indra Mani as a director on 2024-01-01
dot icon08/08/2023
Compulsory strike-off action has been suspended
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon06/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon26/08/2021
Director's details changed for Mr Indra Mani on 2021-08-26
dot icon26/08/2021
Director's details changed for Mr Preet Singh Khurana on 2021-08-26
dot icon26/08/2021
Change of details for Mr Indra Mani as a person with significant control on 2021-08-26
dot icon26/08/2021
Change of details for Mr Preet Singh Khurana as a person with significant control on 2021-08-26
dot icon14/06/2021
Notification of Preet Singh Khurana as a person with significant control on 2020-09-01
dot icon11/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon05/09/2020
Confirmation statement made on 2020-09-05 with updates
dot icon05/09/2020
Appointment of Mr Preet Singh Khurana as a director on 2020-09-01
dot icon05/09/2020
Termination of appointment of Savinder Singh Khurana as a director on 2020-09-01
dot icon05/09/2020
Notification of Indra Mani as a person with significant control on 2020-09-01
dot icon05/09/2020
Cessation of Savinder Singh Khurana as a person with significant control on 2020-09-01
dot icon14/08/2020
Cancellation of shares. Statement of capital on 2020-07-15
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon18/06/2020
Termination of appointment of Amarjit Singh as a director on 2020-06-01
dot icon17/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon24/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon01/05/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon16/04/2019
Registered office address changed from Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom to Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD on 2019-04-16
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon10/06/2015
Director's details changed for Mr Indra Mani Baluni on 2015-06-10
dot icon10/06/2015
Registered office address changed from Red Mango Indian Restaurant City Road Oldbury B69 1QP England to Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD on 2015-06-10
dot icon16/04/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£81,077.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconNext confirmation date
05/09/2023
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
dot iconNext due on
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
7.98K
-
0.00
81.08K
-
2021
8
7.98K
-
0.00
81.08K
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

7.98K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

81.08K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mani, Indra
Director
16/04/2015 - 01/01/2024
5
Singh, Amarjit
Director
16/04/2015 - 01/06/2020
3
Khurana, Savinder Singh
Director
16/04/2015 - 01/09/2020
2
Khurana, Preet Singh
Director
01/09/2020 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BACABA COCKTAIL BAR AND DINING LIMITED

BACABA COCKTAIL BAR AND DINING LIMITED is an(a) Active company incorporated on 16/04/2015 with the registered office located at 157a City Road, Tividale, Oldbury B69 1QP. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BACABA COCKTAIL BAR AND DINING LIMITED?

toggle

BACABA COCKTAIL BAR AND DINING LIMITED is currently Active. It was registered on 16/04/2015 .

Where is BACABA COCKTAIL BAR AND DINING LIMITED located?

toggle

BACABA COCKTAIL BAR AND DINING LIMITED is registered at 157a City Road, Tividale, Oldbury B69 1QP.

What does BACABA COCKTAIL BAR AND DINING LIMITED do?

toggle

BACABA COCKTAIL BAR AND DINING LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does BACABA COCKTAIL BAR AND DINING LIMITED have?

toggle

BACABA COCKTAIL BAR AND DINING LIMITED had 8 employees in 2021.

What is the latest filing for BACABA COCKTAIL BAR AND DINING LIMITED?

toggle

The latest filing was on 09/06/2025: Registered office address changed from 56 Craythorne Avenue Birmingham B20 1LL United Kingdom to 157a City Road Tividale Oldbury B69 1QP on 2025-06-09.