BREEZE BARS LIMITED

Register to unlock more data on OkredoRegister

BREEZE BARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07371921

Incorporation date

10/09/2010

Size

Small

Contacts

Registered address

Registered address

Bacchus Nightclub, 1 Anchor Street, Bishop's Stortford, Hertfordshire CM23 3BPCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2010)
dot icon10/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2025
First Gazette notice for voluntary strike-off
dot icon18/11/2025
Application to strike the company off the register
dot icon24/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon04/06/2024
Accounts for a small company made up to 2023-12-31
dot icon15/05/2024
Confirmation statement made on 2024-04-03 with updates
dot icon09/10/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon23/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/04/2023
Confirmation statement made on 2023-04-03 with updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/05/2022
Confirmation statement made on 2022-04-03 with updates
dot icon21/09/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon17/09/2021
Registered office address changed from Woodlands Wellpond Green Standon Ware SG11 1NN England to Bacchus Nightclub 1 Anchor Street Bishop's Stortford Hertfordshire CM23 3BP on 2021-09-17
dot icon06/07/2021
Registered office address changed from 9 Church Street Bishops Stortford Herts CM23 2LY to Woodlands Wellpond Green Standon Ware SG11 1NN on 2021-07-06
dot icon14/06/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon30/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon06/05/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon30/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon12/05/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon25/10/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon30/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon06/12/2017
Compulsory strike-off action has been discontinued
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon30/11/2017
Confirmation statement made on 2017-09-10 with updates
dot icon21/10/2017
Notification of Jane Fraser as a person with significant control on 2016-12-23
dot icon21/10/2017
Notification of Brian Fraser as a person with significant control on 2016-12-23
dot icon21/10/2017
Cessation of David Boden as a person with significant control on 2016-12-23
dot icon21/10/2017
Cessation of Peter Mccann as a person with significant control on 2016-12-23
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/12/2016
Termination of appointment of Peter Mccann as a director on 2016-12-21
dot icon21/12/2016
Termination of appointment of David Boden as a director on 2016-12-21
dot icon21/12/2016
Appointment of Miss Lara Jane Fraser as a director on 2016-12-21
dot icon21/12/2016
Appointment of Mrs Jane Margaret Fraser as a director on 2016-12-21
dot icon25/10/2016
Confirmation statement made on 2016-09-10 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/11/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/11/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/10/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/10/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon09/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/11/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon30/04/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/04/2011
Termination of appointment of Roderick Walker as a director
dot icon10/09/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon13 *

* during past year

Number of employees

18
2022
change arrow icon-9.02 % *

* during past year

Cash in Bank

£19,431.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
196.09K
-
0.00
21.36K
-
2022
18
343.19K
-
0.00
19.43K
-
2022
18
343.19K
-
0.00
19.43K
-

Employees

2022

Employees

18 Ascended260 % *

Net Assets(GBP)

343.19K £Ascended75.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.43K £Descended-9.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccann, Peter
Director
10/09/2010 - 21/12/2016
3
Boden, David
Director
10/09/2010 - 21/12/2016
64
Fraser, Brian
Director
10/09/2010 - Present
14
Fraser, Jane Margaret
Director
21/12/2016 - Present
2
Walker, Roderick Francis
Director
10/09/2010 - 05/04/2011
5

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

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About BREEZE BARS LIMITED

BREEZE BARS LIMITED is an(a) Dissolved company incorporated on 10/09/2010 with the registered office located at Bacchus Nightclub, 1 Anchor Street, Bishop's Stortford, Hertfordshire CM23 3BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of BREEZE BARS LIMITED?

toggle

BREEZE BARS LIMITED is currently Dissolved. It was registered on 10/09/2010 and dissolved on 10/02/2026.

Where is BREEZE BARS LIMITED located?

toggle

BREEZE BARS LIMITED is registered at Bacchus Nightclub, 1 Anchor Street, Bishop's Stortford, Hertfordshire CM23 3BP.

What does BREEZE BARS LIMITED do?

toggle

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

How many employees does BREEZE BARS LIMITED have?

toggle

BREEZE BARS LIMITED had 18 employees in 2022.

What is the latest filing for BREEZE BARS LIMITED?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via voluntary strike-off.