BUBBLES CHAMPAGNE BAR LIMITED

Register to unlock more data on OkredoRegister

BUBBLES CHAMPAGNE BAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10124156

Incorporation date

14/04/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Hgr Accountants Ltd 3 Linden Road, Cheadle Hulme, Stockport, Cheshire SK8 5NBCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2016)
dot icon03/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon17/02/2026
Cessation of Terence Stockton as a person with significant control on 2025-12-11
dot icon16/02/2026
Change of details for Sullstan Beverages Limited as a person with significant control on 2025-12-11
dot icon16/02/2026
Cessation of Lord Alfred Mccaughran as a person with significant control on 2025-12-11
dot icon30/01/2026
Micro company accounts made up to 2025-04-30
dot icon05/07/2025
Termination of appointment of Terence Stockton as a director on 2025-06-30
dot icon11/06/2025
Confirmation statement made on 2025-05-22 with updates
dot icon03/06/2025
Director's details changed for Mr James Nicholas Sullivan on 2025-04-30
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon03/07/2024
Termination of appointment of Alfred Mccaughran as a director on 2024-07-01
dot icon04/06/2024
Confirmation statement made on 2024-05-22 with updates
dot icon27/05/2024
Change of details for Sullstan Beverages Limited as a person with significant control on 2022-10-06
dot icon23/05/2024
Director's details changed for Mr James Nicholas Sullivan on 2024-05-23
dot icon30/04/2024
Director's details changed for Lord Alfred Mccaughran on 2024-04-19
dot icon29/04/2024
Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England to Hgr Accountants Ltd 3 Linden Road Cheadle Hulme Stockport Cheshire SK8 5NB on 2024-04-29
dot icon08/03/2024
Total exemption full accounts made up to 2023-04-30
dot icon26/09/2023
Appointment of Mr James Nicholas Sullivan as a director on 2022-05-01
dot icon08/06/2023
Statement of capital following an allotment of shares on 2023-05-22
dot icon08/06/2023
Confirmation statement made on 2023-05-22 with updates
dot icon02/05/2023
Amended total exemption full accounts made up to 2022-04-30
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon28/11/2022
Cessation of James Nicholas Sullivan as a person with significant control on 2022-10-06
dot icon28/11/2022
Notification of Sullstan Beverages Limited as a person with significant control on 2022-10-06
dot icon28/11/2022
Confirmation statement made on 2022-10-10 with updates
dot icon16/06/2022
Confirmation statement made on 2022-04-28 with updates
dot icon16/06/2022
Notification of James Sullivan as a person with significant control on 2022-04-26
dot icon16/06/2022
Change of details for Mr Lord Alfred Mccaughran as a person with significant control on 2022-04-26
dot icon23/05/2022
Confirmation statement made on 2022-04-25 with updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon15/03/2022
Change of details for Mr Terry Stockton as a person with significant control on 2022-03-11
dot icon15/03/2022
Director's details changed for Mr Terry Stockton on 2022-03-11
dot icon26/04/2021
Confirmation statement made on 2021-04-25 with updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon06/07/2020
Notification of Terry Stockton as a person with significant control on 2020-07-03
dot icon06/07/2020
Termination of appointment of a director
dot icon03/07/2020
Change of details for Mr Lord Alfred Mccaughran as a person with significant control on 2020-07-03
dot icon03/07/2020
Termination of appointment of a director
dot icon03/07/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon03/07/2020
Termination of appointment of James Borg-Olivier as a director on 2020-05-22
dot icon03/07/2020
Cessation of James Borg-Olivier as a person with significant control on 2020-05-01
dot icon02/07/2020
Registered office address changed from Unit 4 66 Long Lane Long Lane Walton Liverpool L9 7BN England to 116 Duke Street Liverpool Merseyside L1 5JW on 2020-07-02
dot icon02/07/2020
Notification of Lord Alfred Mccaughran as a person with significant control on 2020-05-21
dot icon30/06/2020
Registered office address changed from 25 Belmont Drive Liverpool L6 7UW England to Unit 4 66 Long Lane Long Lane Walton Liverpool L9 7BN on 2020-06-30
dot icon27/05/2020
Registered office address changed from , Bullit Exp Unit 4 66 Long Lane, Aintree, Liverpool, Merseyside, L9 7B4 to 25 Belmont Drive Liverpool L6 7UW on 2020-05-27
dot icon27/05/2020
Notification of James Borg-Olivier as a person with significant control on 2020-05-01
dot icon26/05/2020
Registered office address changed from , 25 Belmont Drive, Liverpool, L6 7UW, England to 25 Belmont Drive Liverpool L6 7UW on 2020-05-26
dot icon21/05/2020
Cessation of Alfred Mccaughran as a person with significant control on 2020-05-21
dot icon21/05/2020
Appointment of Mr James Borg-Olivier as a director on 2020-05-21
dot icon19/05/2020
Registered office address changed from , Unit 6 Liverpool Film Studios, Boundary Street, Liverpool, Merseyside, L5 9YJ, England to 25 Belmont Drive Liverpool L6 7UW on 2020-05-19
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon02/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/05/2018
Termination of appointment of James Borg Oliver as a director on 2017-05-02
dot icon26/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon12/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/08/2017
Appointment of James Borg Oliver as a director on 2017-05-01
dot icon26/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon25/05/2017
Registered office address changed from , Bullit Exp, Unit 6 Liverpool Film Studios, Boundry St, Liverpool, Merseyside, L5 9YJ to 25 Belmont Drive Liverpool L6 7UW on 2017-05-25
dot icon18/05/2017
Appointment of Mr Terry Stockton as a director on 2017-05-01
dot icon11/05/2017
Registered office address changed from , Unit 15 Muir Road Brookfield Business Park, Aintree, Merseyside, L9 7AR, England to 25 Belmont Drive Liverpool L6 7UW on 2017-05-11
dot icon25/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon25/04/2016
Director's details changed for Mr Alfred Mccaughran on 2016-04-25
dot icon14/04/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
30.65K
-
0.00
129.31K
-
2022
7
113.41K
-
0.00
47.24K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Borg-Olivier, James
Director
21/05/2020 - 22/05/2020
-
Oliver, James Borg
Director
01/05/2017 - 02/05/2017
-
Sullivan, James Nicholas
Director
01/05/2022 - Present
3
Stockton, Terence
Director
01/05/2017 - 30/06/2025
10
Mccaughran, Alfred
Director
14/04/2016 - 01/07/2024
9

Persons with Significant Control

9
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 BUBBLES CHAMPAGNE BAR LIMITED

BUBBLES CHAMPAGNE BAR LIMITED is an(a) Active company incorporated on 14/04/2016 with the registered office located at Hgr Accountants Ltd 3 Linden Road, Cheadle Hulme, Stockport, Cheshire SK8 5NB. 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 BUBBLES CHAMPAGNE BAR LIMITED?

toggle

BUBBLES CHAMPAGNE BAR LIMITED is currently Active. It was registered on 14/04/2016 .

Where is BUBBLES CHAMPAGNE BAR LIMITED located?

toggle

BUBBLES CHAMPAGNE BAR LIMITED is registered at Hgr Accountants Ltd 3 Linden Road, Cheadle Hulme, Stockport, Cheshire SK8 5NB.

What does BUBBLES CHAMPAGNE BAR LIMITED do?

toggle

BUBBLES CHAMPAGNE BAR LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BUBBLES CHAMPAGNE BAR LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-03 with updates.