BAR FEVER LIMITED

Register to unlock more data on OkredoRegister

BAR FEVER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06845048

Incorporation date

12/03/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3 Monkspath Hall Road, Solihull B90 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2009)
dot icon17/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon30/06/2025
Notice of agreement to exemption from audit of accounts for period ending 29/09/24
dot icon30/06/2025
Audit exemption statement of guarantee by parent company for period ending 29/09/24
dot icon30/06/2025
Consolidated accounts of parent company for subsidiary company period ending 29/09/24
dot icon30/06/2025
Audit exemption subsidiary accounts made up to 2024-09-29
dot icon18/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon26/09/2024
Notification of Stonegate Pub Company Pikco Limited as a person with significant control on 2019-07-05
dot icon26/09/2024
Cessation of Tdr Capital Llp as a person with significant control on 2019-07-05
dot icon30/06/2024
Notice of agreement to exemption from audit of accounts for period ending 24/09/23
dot icon30/06/2024
Audit exemption statement of guarantee by parent company for period ending 24/09/23
dot icon30/06/2024
Consolidated accounts of parent company for subsidiary company period ending 24/09/23
dot icon30/06/2024
Audit exemption subsidiary accounts made up to 2023-09-24
dot icon19/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon29/06/2023
Notice of agreement to exemption from audit of accounts for period ending 25/09/22
dot icon29/06/2023
Audit exemption statement of guarantee by parent company for period ending 25/09/22
dot icon29/06/2023
Consolidated accounts of parent company for subsidiary company period ending 25/09/22
dot icon29/06/2023
Audit exemption subsidiary accounts made up to 2022-09-25
dot icon14/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon24/02/2023
Termination of appointment of Simon David Longbottom as a director on 2023-02-24
dot icon24/02/2023
Appointment of Mr David Mcdowall as a director on 2023-02-24
dot icon28/06/2022
Audit exemption subsidiary accounts made up to 2021-09-26
dot icon28/06/2022
Consolidated accounts of parent company for subsidiary company period ending 26/09/21
dot icon28/06/2022
Audit exemption statement of guarantee by parent company for period ending 26/09/21
dot icon28/06/2022
Notice of agreement to exemption from audit of accounts for period ending 26/09/21
dot icon15/03/2022
Second filing of Confirmation Statement dated 2019-03-12
dot icon15/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon22/07/2021
Audit exemption subsidiary accounts made up to 2020-09-27
dot icon22/07/2021
Consolidated accounts of parent company for subsidiary company period ending 27/09/20
dot icon22/07/2021
Notice of agreement to exemption from audit of accounts for period ending 27/09/20
dot icon22/07/2021
Audit exemption statement of guarantee by parent company for period ending 27/09/20
dot icon10/07/2021
Audit exemption statement of guarantee by parent company for period ending 27/09/20
dot icon10/07/2021
Audit exemption statement of guarantee by parent company for period ending 27/09/20
dot icon10/07/2021
Notice of agreement to exemption from audit of accounts for period ending 27/09/20
dot icon15/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon11/12/2020
Director's details changed for Mr David Andrew Ross on 2020-12-04
dot icon10/12/2020
Director's details changed for Mr Simon David Longbottom on 2020-12-04
dot icon04/12/2020
Registered office address changed from Porter Tun House 500 Capability Green Luton LU1 3LS England to 3 Monkspath Hall Road Solihull B90 4SJ on 2020-12-04
dot icon30/04/2020
Current accounting period extended from 2020-03-31 to 2020-09-25
dot icon29/04/2020
Group of companies' accounts made up to 2019-03-31
dot icon13/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon07/03/2020
Compulsory strike-off action has been discontinued
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon15/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon14/03/2019
Registered office address changed from 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL England to Porter Tun House 500 Capability Green Luton LU1 3LS on 2019-03-14
dot icon04/02/2019
Appointment of Mr Simon David Longbottom as a director on 2019-01-22
dot icon04/02/2019
Termination of appointment of Mark Russell Shorting as a director on 2019-01-22
dot icon04/02/2019
Termination of appointment of Nigel Scott Blair as a director on 2019-01-22
dot icon04/02/2019
Appointment of Mister David Andrew Ross as a director on 2019-01-22
dot icon04/02/2019
Notification of Tdr Capital Llp as a person with significant control on 2019-01-22
dot icon04/02/2019
Cessation of Mark Russell Shorting as a person with significant control on 2019-01-22
dot icon04/02/2019
Cessation of Nigel Scott Blair as a person with significant control on 2019-01-22
dot icon08/01/2019
Auditor's resignation
dot icon06/01/2019
Satisfaction of charge 068450480004 in full
dot icon06/01/2019
Satisfaction of charge 068450480005 in full
dot icon10/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon09/08/2018
Registration of charge 068450480005, created on 2018-07-25
dot icon26/07/2018
Satisfaction of charge 068450480001 in full
dot icon26/07/2018
Satisfaction of charge 068450480002 in full
dot icon26/07/2018
Satisfaction of charge 068450480003 in full
dot icon13/06/2018
Registration of charge 068450480004, created on 2018-06-13
dot icon14/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon06/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon05/12/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon01/11/2017
Director's details changed for Mr Mark Russell Shorting on 2017-10-24
dot icon14/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon13/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon31/05/2016
Registered office address changed from 4 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN to 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL on 2016-05-31
dot icon15/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/10/2013
Registration of charge 068450480003
dot icon13/07/2013
Registration of charge 068450480002
dot icon04/07/2013
Registration of charge 068450480001
dot icon26/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon24/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/08/2011
Registered office address changed from 1 Imperial Square Cheltenham Gloucestershire GL50 1QB United Kingdom on 2011-08-17
dot icon28/07/2011
Registered office address changed from One Imperial Square Cheltenham Gloucestershire GL50 1QB on 2011-07-28
dot icon15/04/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon15/04/2011
Director's details changed for Mr Mark Russell Shorting on 2011-03-12
dot icon03/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon08/12/2009
Statement of capital following an allotment of shares on 2009-12-01
dot icon08/12/2009
Appointment of Mr Nigel Blair as a director
dot icon12/08/2009
Director appointed mr mark shorting
dot icon10/06/2009
Certificate of change of name
dot icon18/03/2009
Appointment terminated director barbara kahan
dot icon12/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
29/09/2024
dot iconNext account date
25/09/2025
dot iconNext due on
25/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nigel Scott Blair
Director
01/12/2009 - 22/01/2019
222
Mark Russell Shorting
Director
12/03/2009 - 22/01/2019
182
Kahan, Barbara
Director
12/03/2009 - 12/03/2009
27891
Mcdowall, David
Director
24/02/2023 - Present
128
Longbottom, Simon David
Director
22/01/2019 - 24/02/2023
121

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAR FEVER LIMITED

BAR FEVER LIMITED is an(a) Active company incorporated on 12/03/2009 with the registered office located at 3 Monkspath Hall Road, Solihull B90 4SJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAR FEVER LIMITED?

toggle

BAR FEVER LIMITED is currently Active. It was registered on 12/03/2009 .

Where is BAR FEVER LIMITED located?

toggle

BAR FEVER LIMITED is registered at 3 Monkspath Hall Road, Solihull B90 4SJ.

What does BAR FEVER LIMITED do?

toggle

BAR FEVER LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BAR FEVER LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-12 with no updates.