BAR SPECIALISTS LTD

Register to unlock more data on OkredoRegister

BAR SPECIALISTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07050862

Incorporation date

20/10/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Suite B 42-44 Bishopsgate Bishopsgate, London EC2N 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2009)
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon21/11/2024
Termination of appointment of Nathan Ryan Benjamin Williams as a director on 2024-11-18
dot icon31/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon29/08/2024
Director's details changed for Mr Nathan Ryan Benjamin Williams on 2024-08-29
dot icon29/08/2024
Director's details changed for Mr Konrad Wawrzyniak on 2024-08-29
dot icon30/07/2024
Micro company accounts made up to 2023-10-31
dot icon30/07/2024
Director's details changed for Mr Konrad Wawrzyniak on 2024-07-30
dot icon23/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon07/08/2023
Registered office address changed from 10B Victoria Place Newport NP20 4DZ Wales to Suite B 42-44 Bishopsgate Bishopsgate London EC2N 4AH on 2023-08-07
dot icon26/07/2023
Micro company accounts made up to 2022-10-31
dot icon17/02/2023
Registered office address changed from Suite-B 42-44 Bishopsgate London EC2N 4AH England to 10B Victoria Place Newport NP20 4DZ on 2023-02-17
dot icon24/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon13/01/2022
Amended micro company accounts made up to 2016-10-31
dot icon13/01/2022
Amended total exemption small company accounts made up to 2010-10-31
dot icon13/01/2022
Amended total exemption small company accounts made up to 2011-10-31
dot icon13/01/2022
Amended total exemption full accounts made up to 2012-10-31
dot icon15/12/2021
Amended micro company accounts made up to 2019-10-31
dot icon15/12/2021
Amended micro company accounts made up to 2017-10-31
dot icon15/12/2021
Amended micro company accounts made up to 2015-10-31
dot icon15/12/2021
Amended total exemption small company accounts made up to 2013-10-31
dot icon15/12/2021
Amended micro company accounts made up to 2018-10-31
dot icon15/12/2021
Amended micro company accounts made up to 2014-10-31
dot icon15/12/2021
Amended micro company accounts made up to 2020-10-31
dot icon04/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon30/10/2021
Micro company accounts made up to 2020-10-31
dot icon25/11/2020
Confirmation statement made on 2020-10-20 with updates
dot icon04/11/2020
Accounts for a dormant company made up to 2019-10-31
dot icon06/02/2020
Registered office address changed from Onega House, 112 Main Road Sidcup DA14 6NE England to Suite-B 42-44 Bishopsgate London EC2N 4AH on 2020-02-06
dot icon14/01/2020
Amended micro company accounts made up to 2017-10-31
dot icon24/12/2019
Micro company accounts made up to 2018-10-31
dot icon03/11/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon30/10/2019
Compulsory strike-off action has been discontinued
dot icon21/10/2019
Termination of appointment of Paul Anthony Williams as a director on 2019-10-21
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon04/01/2019
Confirmation statement made on 2018-10-20 with no updates
dot icon25/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon21/03/2018
Total exemption small company accounts made up to 2016-10-31
dot icon06/12/2017
Compulsory strike-off action has been discontinued
dot icon05/12/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon05/12/2017
Registered office address changed from Unit 138 4 Roach Road Fish Island London E3 2GY England to Onega House, 112 Main Road Sidcup DA14 6NE on 2017-12-05
dot icon11/11/2017
Compulsory strike-off action has been suspended
dot icon03/10/2017
First Gazette notice for compulsory strike-off
dot icon22/06/2017
Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Unit 138 4 Roach Road Fish Island London E3 2GY on 2017-06-22
dot icon30/12/2016
Confirmation statement made on 2016-10-20 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/12/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon04/08/2015
Appointment of Paul Anthony Williams as a director on 2015-07-15
dot icon08/07/2015
Director's details changed for Mr Konrad Wawrzyniak on 2015-07-08
dot icon26/04/2015
Total exemption full accounts made up to 2014-10-31
dot icon07/01/2015
Annual return made up to 2014-10-20 with full list of shareholders
dot icon30/08/2014
Registered office address changed from 22 Novar Road London SE9 2DN to Onega House 112 Main Road Sidcup Kent DA14 6NE on 2014-08-30
dot icon29/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon31/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon24/07/2013
Director's details changed for Mr Konrad Wawrzyniak on 2013-03-01
dot icon02/07/2013
Registered office address changed from C/O Bar Specialists Ltd 16 Ullswater Close Bromley Kent BR1 4JF England on 2013-07-02
dot icon15/01/2013
Annual return made up to 2012-10-20 with full list of shareholders
dot icon30/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon16/05/2012
Director's details changed for Mr Konrad Wawrzyniak on 2012-05-16
dot icon16/05/2012
Director's details changed for Mr Nathan Ryan Benjamin Williams on 2012-05-16
dot icon16/05/2012
Registered office address changed from 62 B Barrow Road London SW16 5PG England on 2012-05-16
dot icon20/03/2012
Total exemption small company accounts made up to 2010-10-31
dot icon16/03/2012
Director's details changed for Mr Konrad Wawrzyniak on 2012-03-02
dot icon16/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon18/05/2011
Annual return made up to 2010-10-20 with full list of shareholders
dot icon17/05/2011
Director's details changed for Mr Konrad Wawrzyniak on 2010-02-21
dot icon11/05/2011
Compulsory strike-off action has been discontinued
dot icon22/02/2011
First Gazette notice for compulsory strike-off
dot icon20/10/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
20/10/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
54.96K
-
0.00
-
-
2022
2
57.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wawrzyniak, Konrad
Director
20/10/2009 - Present
-
Williams, Paul Anthony
Director
15/07/2015 - 21/10/2019
5
Williams, Nathan Ryan Benjamin
Director
20/10/2009 - 18/11/2024
-

Persons with Significant Control

2
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 SPECIALISTS LTD

BAR SPECIALISTS LTD is an(a) Active company incorporated on 20/10/2009 with the registered office located at Suite B 42-44 Bishopsgate Bishopsgate, London EC2N 4AH. There is currently 1 active director 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 SPECIALISTS LTD?

toggle

BAR SPECIALISTS LTD is currently Active. It was registered on 20/10/2009 .

Where is BAR SPECIALISTS LTD located?

toggle

BAR SPECIALISTS LTD is registered at Suite B 42-44 Bishopsgate Bishopsgate, London EC2N 4AH.

What does BAR SPECIALISTS LTD do?

toggle

BAR SPECIALISTS LTD operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for BAR SPECIALISTS LTD?

toggle

The latest filing was on 11/11/2025: Compulsory strike-off action has been suspended.