BEER & BUNS LIMITED

Register to unlock more data on OkredoRegister

BEER & BUNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10362189

Incorporation date

07/09/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

58-59 Boundary Road, Hove, East Sussex BN3 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2016)
dot icon19/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon16/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon16/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon18/04/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon28/01/2024
Resolutions
dot icon05/10/2023
Statement of capital following an allotment of shares on 2023-10-03
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon21/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon20/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon20/06/2023
Registered office address changed from 58-59 Boundary Road Hove East Sussex BM3 5TD United Kingdom to 58-59 Boundary Road Hove East Sussex BN3 5TD on 2023-06-20
dot icon20/12/2022
Director's details changed for Mr Christopher Paul Kay on 2019-07-12
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-11-01
dot icon07/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-26
dot icon07/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon13/05/2021
Resolutions
dot icon13/05/2021
Memorandum and Articles of Association
dot icon05/05/2021
Statement of capital following an allotment of shares on 2021-04-26
dot icon08/04/2021
Satisfaction of charge 103621890001 in full
dot icon12/03/2021
Micro company accounts made up to 2020-09-30
dot icon28/01/2021
Registration of charge 103621890001, created on 2021-01-25
dot icon08/10/2020
Appointment of Mr Reuben John Todd as a director on 2020-10-07
dot icon06/10/2020
Notification of a person with significant control statement
dot icon05/10/2020
Statement of capital following an allotment of shares on 2020-10-01
dot icon05/10/2020
Cessation of Maurice Eliaho Abboudi as a person with significant control on 2020-10-01
dot icon05/10/2020
Cessation of Christopher Paul Kay as a person with significant control on 2020-10-01
dot icon05/10/2020
Cessation of Ian Smeeton Neill as a person with significant control on 2020-10-01
dot icon30/09/2020
Director's details changed for Mr Christopher Paul Kay on 2020-09-29
dot icon30/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon29/09/2020
Change of details for Mr Christopher Paul Kay as a person with significant control on 2020-09-29
dot icon29/09/2020
Director's details changed for Mr Maurice Eliaho Abboudi on 2020-09-29
dot icon29/09/2020
Change of details for Mr Maurice Eliaho Abboudi as a person with significant control on 2020-09-29
dot icon29/09/2020
Change of details for Mr Ian Smeeton Neill as a person with significant control on 2020-09-29
dot icon11/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon15/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/09/2018
Confirmation statement made on 2018-09-06 with updates
dot icon08/09/2018
Notification of Maurice Abboudi as a person with significant control on 2017-08-14
dot icon08/09/2018
Notification of Ian Smeeton Neill as a person with significant control on 2017-08-14
dot icon13/06/2018
Accounts for a small company made up to 2017-09-30
dot icon04/06/2018
Appointment of Mr Maurice Eliaho Abboudi as a director on 2018-04-25
dot icon20/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon20/09/2017
Director's details changed for Mr Christopher Paul Kay on 2017-09-05
dot icon20/09/2017
Change of details for Mr Christopher Paul Kay as a person with significant control on 2017-09-05
dot icon20/09/2017
Director's details changed for Mr Christopher Paul Kay on 2017-09-05
dot icon19/09/2017
Change of details for Mr Christopher Paul Kay as a person with significant control on 2017-09-05
dot icon07/09/2017
Consolidation of shares on 2017-08-10
dot icon05/09/2017
Resolutions
dot icon31/08/2017
Statement of capital following an allotment of shares on 2017-08-14
dot icon26/09/2016
Registered office address changed from Autumn House Martinsend Lane Great Missenden HP16 9HR England to 58-59 Boundary Road Hove East Sussex BM3 5TD on 2016-09-26
dot icon07/09/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
243.67K
-
0.00
-
-
2022
40
244.47K
-
0.00
227.76K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Kay, Christopher Paul
Director
07/09/2016 - Present
44
Abboudi, Maurice Eliaho
Director
25/04/2018 - Present
38
Todd, Reuben John
Director
07/10/2020 - Present
5

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

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 BEER & BUNS LIMITED

BEER & BUNS LIMITED is an(a) Active company incorporated on 07/09/2016 with the registered office located at 58-59 Boundary Road, Hove, East Sussex BN3 5TD. There are currently 3 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 BEER & BUNS LIMITED?

toggle

BEER & BUNS LIMITED is currently Active. It was registered on 07/09/2016 .

Where is BEER & BUNS LIMITED located?

toggle

BEER & BUNS LIMITED is registered at 58-59 Boundary Road, Hove, East Sussex BN3 5TD.

What does BEER & BUNS LIMITED do?

toggle

BEER & BUNS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BEER & BUNS LIMITED?

toggle

The latest filing was on 19/03/2026: Total exemption full accounts made up to 2025-09-30.