BIERKELLER CHELTENHAM LTD

Register to unlock more data on OkredoRegister

BIERKELLER CHELTENHAM LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08182884

Incorporation date

16/08/2012

Size

Dormant

Contacts

Registered address

Registered address

3 Monkspath Hall Road, Solihull B90 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2012)
dot icon13/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/04/2023
Voluntary strike-off action has been suspended
dot icon31/01/2023
First Gazette notice for voluntary strike-off
dot icon18/01/2023
Application to strike the company off the register
dot icon25/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon10/06/2022
Accounts for a dormant company made up to 2021-09-26
dot icon26/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon22/07/2021
Audit exemption subsidiary accounts made up to 2020-09-27
dot icon22/07/2021
Notice of agreement to exemption from audit of accounts for period ending 27/09/20
dot icon22/07/2021
Consolidated accounts of parent company for subsidiary company period ending 27/09/20
dot icon22/07/2021
Audit exemption statement of guarantee by parent company for period ending 27/09/20
dot icon07/07/2021
Notice of agreement to exemption from audit of accounts for period ending 27/09/20
dot icon07/07/2021
Audit exemption statement of guarantee by parent company for period ending 27/09/20
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 icon04/12/2020
Change of details for Bar Fever Limited as a person with significant control on 2020-12-04
dot icon24/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon29/04/2020
Current accounting period extended from 2020-03-31 to 2020-09-25
dot icon23/04/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon23/04/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon09/04/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon09/04/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon07/03/2020
Compulsory strike-off action has been discontinued
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon29/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon27/03/2019
Change of details for Bar Fever Limited as a person with significant control on 2019-03-14
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 icon05/02/2019
Termination of appointment of Nigel Scott Blair as a director on 2019-01-22
dot icon05/02/2019
Termination of appointment of Mark Russell Shorting as a director on 2019-01-22
dot icon05/02/2019
Appointment of Mr David Andrew Ross as a director on 2019-01-22
dot icon05/02/2019
Appointment of Mr Simon David Longbottom as a director on 2019-01-22
dot icon04/02/2019
Change of details for Bar Fever Limited as a person with significant control on 2019-01-22
dot icon10/12/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon10/12/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon10/12/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon10/12/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon26/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon06/12/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon06/12/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon06/12/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon06/12/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon26/10/2017
Director's details changed for Mr Mark Russell Shorting on 2017-10-24
dot icon25/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon04/07/2017
Director's details changed for Mr Mark Russell Shorting on 2017-06-21
dot icon04/07/2017
Director's details changed for Mr Nigel Scott Blair on 2017-06-21
dot icon27/01/2017
Amended audit exemption subsidiary accounts made up to 2016-03-31
dot icon27/01/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon27/01/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon13/01/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon01/06/2016
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 2016-06-01
dot icon27/05/2016
Certificate of change of name
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon18/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon09/10/2012
Termination of appointment of Stuart Kerley as a director
dot icon27/09/2012
Current accounting period shortened from 2013-08-31 to 2013-03-31
dot icon12/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon12/09/2012
Appointment of Mr Stuart Kerley as a director
dot icon29/08/2012
Certificate of change of name
dot icon16/08/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/09/2021
dot iconLast change occurred
26/09/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
26/09/2021
dot iconNext account date
26/09/2022
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nigel Scott Blair
Director
16/08/2012 - 22/01/2019
223
Mark Russell Shorting
Director
16/08/2012 - 22/01/2019
183
Kerley, Stuart
Director
31/08/2012 - 01/09/2012
9
Longbottom, Simon David
Director
22/01/2019 - Present
121
Ross, David Andrew
Director
22/01/2019 - Present
111

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIERKELLER CHELTENHAM LTD

BIERKELLER CHELTENHAM LTD is an(a) Dissolved company incorporated on 16/08/2012 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 BIERKELLER CHELTENHAM LTD?

toggle

BIERKELLER CHELTENHAM LTD is currently Dissolved. It was registered on 16/08/2012 and dissolved on 13/06/2023.

Where is BIERKELLER CHELTENHAM LTD located?

toggle

BIERKELLER CHELTENHAM LTD is registered at 3 Monkspath Hall Road, Solihull B90 4SJ.

What does BIERKELLER CHELTENHAM LTD do?

toggle

BIERKELLER CHELTENHAM LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BIERKELLER CHELTENHAM LTD?

toggle

The latest filing was on 13/06/2023: Final Gazette dissolved via voluntary strike-off.