DISCO BAR CONGLETON LTD

Register to unlock more data on OkredoRegister

DISCO BAR CONGLETON LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12003979

Incorporation date

20/05/2019

Size

Micro Entity

Contacts

Registered address

Registered address

74 Smedley Street, Matlock, Derbyshire DE4 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2019)
dot icon05/12/2025
Registered office address changed from Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY to 74 Smedley Street Matlock Derbyshire DE4 3JJ on 2025-12-05
dot icon02/09/2025
Statement of affairs
dot icon02/09/2025
Resolutions
dot icon02/09/2025
Appointment of a voluntary liquidator
dot icon02/09/2025
Registered office address changed from 38-40 High Street Congleton CW12 1BD England to Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY on 2025-09-02
dot icon16/05/2025
Compulsory strike-off action has been suspended
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon29/01/2025
Termination of appointment of Gavin James Mcaspurn as a director on 2025-01-14
dot icon29/01/2025
Notification of Jack Stelmacher as a person with significant control on 2025-01-14
dot icon29/01/2025
Appointment of Mr Jack Anthony Stelmacher as a director on 2025-01-14
dot icon22/01/2025
Cessation of Gavin James Mcaspurn as a person with significant control on 2025-01-14
dot icon22/01/2025
Confirmation statement made on 2025-01-22 with updates
dot icon10/06/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon30/05/2024
Micro company accounts made up to 2023-05-31
dot icon31/05/2023
Micro company accounts made up to 2022-05-31
dot icon17/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-05-31
dot icon25/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon13/05/2021
Cessation of Craig Andrew Pilkington as a person with significant control on 2021-05-12
dot icon13/05/2021
Termination of appointment of Craig Andrew Pilkington as a director on 2021-05-12
dot icon13/05/2021
Appointment of Mr Gavin James Mcaspurn as a director on 2021-05-12
dot icon13/05/2021
Notification of Gavin James Mcaspurn as a person with significant control on 2021-05-12
dot icon28/07/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon28/07/2020
Termination of appointment of Peter John Terry as a director on 2020-06-02
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon02/06/2020
Registered office address changed from Nottingham Bowl, 1 Belward Street Nottingham NG1 1JZ England to 38-40 High Street Congleton CW12 1BD on 2020-06-02
dot icon02/06/2020
Appointment of Mr Craig Pilkington as a director on 2020-06-02
dot icon02/06/2020
Termination of appointment of Paul Anthony Yarwood as a director on 2020-06-02
dot icon02/06/2020
Notification of Craig Pilkington as a person with significant control on 2020-06-02
dot icon02/06/2020
Cessation of Paul Anthony Yarwood as a person with significant control on 2020-06-02
dot icon02/06/2020
Cessation of Pete John Terry as a person with significant control on 2020-06-02
dot icon20/05/2020
Confirmation statement made on 2020-05-19 with updates
dot icon18/05/2020
Director's details changed for Mr Peter John Terry on 2020-05-18
dot icon18/05/2020
Change of details for Mr Pete John Terry as a person with significant control on 2020-05-18
dot icon06/04/2020
Registered office address changed from 8 Long Meadow Westbury Park Newcastle ST5 4HY United Kingdom to Nottingham Bowl, 1 Belward Street Nottingham NG1 1JZ on 2020-04-06
dot icon03/02/2020
Statement of capital following an allotment of shares on 2020-02-01
dot icon03/02/2020
Notification of Paul Anthony Yarwood as a person with significant control on 2020-02-01
dot icon03/02/2020
Cessation of Troy Leisure Uk Ltd as a person with significant control on 2020-02-01
dot icon03/02/2020
Notification of Pete John Terry as a person with significant control on 2020-02-01
dot icon25/11/2019
Director's details changed for Mr Paul Anthony Yarwood on 2019-11-25
dot icon21/05/2019
Cessation of Peter John Terry as a person with significant control on 2019-05-20
dot icon21/05/2019
Notification of Troy Leisure Uk Ltd as a person with significant control on 2019-05-20
dot icon21/05/2019
Appointment of Mr Paul Anthony Yarwood as a director on 2019-05-20
dot icon20/05/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
22/01/2026
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
79.59K
-
0.00
-
-
2022
7
29.15K
-
0.00
-
-
2022
7
29.15K
-
0.00
-
-

Employees

2022

Employees

7 Ascended- *

Net Assets(GBP)

29.15K £Descended-63.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Stelmacher, Jack Anthony
Director
14/01/2025 - Present
29
Terry, Peter John
Director
20/05/2019 - 02/06/2020
92
Pilkington, Craig Andrew
Director
02/06/2020 - 12/05/2021
37
Mcaspurn, Gavin James
Director
12/05/2021 - 14/01/2025
13

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DISCO BAR CONGLETON LTD

DISCO BAR CONGLETON LTD is an(a) Liquidation company incorporated on 20/05/2019 with the registered office located at 74 Smedley Street, Matlock, Derbyshire DE4 3JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of DISCO BAR CONGLETON LTD?

toggle

DISCO BAR CONGLETON LTD is currently Liquidation. It was registered on 20/05/2019 .

Where is DISCO BAR CONGLETON LTD located?

toggle

DISCO BAR CONGLETON LTD is registered at 74 Smedley Street, Matlock, Derbyshire DE4 3JJ.

What does DISCO BAR CONGLETON LTD do?

toggle

DISCO BAR CONGLETON LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does DISCO BAR CONGLETON LTD have?

toggle

DISCO BAR CONGLETON LTD had 7 employees in 2022.

What is the latest filing for DISCO BAR CONGLETON LTD?

toggle

The latest filing was on 05/12/2025: Registered office address changed from Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY to 74 Smedley Street Matlock Derbyshire DE4 3JJ on 2025-12-05.