BIER NUTS LIMITED

Register to unlock more data on OkredoRegister

BIER NUTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10771290

Incorporation date

15/05/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 21 Station Road, Watford, Herts WD17 1APCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2017)
dot icon28/03/2025
Appointment of a voluntary liquidator
dot icon20/03/2025
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/10/2024
Administrator's progress report
dot icon17/04/2024
Administrator's progress report
dot icon20/02/2024
Notice of extension of period of Administration
dot icon25/10/2023
Administrator's progress report
dot icon29/06/2023
Statement of affairs with form AM02SOA/AM02SOC
dot icon05/06/2023
Result of meeting of creditors
dot icon18/05/2023
Statement of administrator's proposal
dot icon04/04/2023
Appointment of an administrator
dot icon04/04/2023
Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to 1st Floor 21 Station Road Watford Herts WD17 1AP on 2023-04-04
dot icon03/02/2023
Confirmation statement made on 2023-01-20 with updates
dot icon14/01/2023
Resolutions
dot icon14/01/2023
Statement of capital following an allotment of shares on 2022-05-31
dot icon10/10/2022
Termination of appointment of Stephen Dolton as a director on 2022-10-03
dot icon09/06/2022
Resolutions
dot icon13/05/2022
Current accounting period extended from 2022-05-31 to 2022-06-30
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with updates
dot icon20/01/2022
Statement of capital following an allotment of shares on 2021-11-30
dot icon20/01/2022
Second filing of Confirmation Statement dated 2021-09-21
dot icon20/12/2021
Appointment of Stephen Dolton as a director on 2021-11-17
dot icon14/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon06/10/2021
21/09/21 Statement of Capital gbp 10000
dot icon06/10/2021
Cessation of Atanas Ivov Tonev as a person with significant control on 2021-02-10
dot icon31/08/2021
Sub-division of shares on 2021-08-19
dot icon24/07/2021
Termination of appointment of Atanas Ivov Tonev as a director on 2021-02-10
dot icon14/05/2021
Registration of charge 107712900001, created on 2021-05-12
dot icon11/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with updates
dot icon21/09/2020
Cessation of Assembly Passage Limited as a person with significant control on 2020-07-10
dot icon21/09/2020
Notification of Stefan Rostron White as a person with significant control on 2020-07-10
dot icon21/09/2020
Notification of Atanas Ivov Tonev as a person with significant control on 2020-07-10
dot icon21/09/2020
Notification of Thomas Michael Renshaw as a person with significant control on 2020-07-10
dot icon03/07/2020
Second filing of a statement of capital following an allotment of shares on 2019-10-01
dot icon28/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon21/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon27/11/2019
Amended total exemption full accounts made up to 2018-05-31
dot icon23/10/2019
Registered office address changed from 17 Thomas Coulter House 1 Shipwright Street London E16 2XF England to 93 Tabernacle Street London EC2A 4BA on 2019-10-23
dot icon01/10/2019
Statement of capital following an allotment of shares on 2019-10-01
dot icon03/06/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon03/06/2019
Registered office address changed from 503 Craig Tower, 1 Aqua Vista Square London E3 4EF United Kingdom to 17 Thomas Coulter House 1 Shipwright Street London E16 2XF on 2019-06-03
dot icon17/04/2019
Compulsory strike-off action has been discontinued
dot icon16/04/2019
First Gazette notice for compulsory strike-off
dot icon14/04/2019
Micro company accounts made up to 2018-05-31
dot icon22/11/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon22/11/2018
Administrative restoration application
dot icon16/10/2018
Final Gazette dissolved via compulsory strike-off
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon15/05/2017
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

£37,194.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
20/01/2024
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2021
dot iconNext account date
30/06/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
239.64K
-
0.00
37.19K
-
2021
8
239.64K
-
0.00
37.19K
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

239.64K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.19K £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
Tonev, Atanas Ivov
Director
15/05/2017 - 10/02/2021
1
Dolton, Stephen
Director
17/11/2021 - 03/10/2022
86
Mr Thomas Michael Renshaw
Director
15/05/2017 - Present
5
White, Stefan Rostron
Director
15/05/2017 - Present
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BIER NUTS LIMITED

BIER NUTS LIMITED is an(a) Liquidation company incorporated on 15/05/2017 with the registered office located at 1st Floor 21 Station Road, Watford, Herts WD17 1AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BIER NUTS LIMITED?

toggle

BIER NUTS LIMITED is currently Liquidation. It was registered on 15/05/2017 .

Where is BIER NUTS LIMITED located?

toggle

BIER NUTS LIMITED is registered at 1st Floor 21 Station Road, Watford, Herts WD17 1AP.

What does BIER NUTS LIMITED do?

toggle

BIER NUTS LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does BIER NUTS LIMITED have?

toggle

BIER NUTS LIMITED had 8 employees in 2021.

What is the latest filing for BIER NUTS LIMITED?

toggle

The latest filing was on 28/03/2025: Appointment of a voluntary liquidator.