DISCO BAR WALSALL LTD

Register to unlock more data on OkredoRegister

DISCO BAR WALSALL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06946870

Incorporation date

29/06/2009

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 06946870 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2009)
dot icon22/09/2023
Registered office address changed to PO Box 4385, 06946870 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-22
dot icon06/07/2023
Compulsory strike-off action has been suspended
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon25/04/2023
Registered office address changed from 65 Scarborough Road Walsall WS2 9TS England to G B W S1 133 Lichfield Street Walsall WS1 1SL on 2023-04-25
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon11/01/2022
Registered office address changed from 23 Carrs Road Marsden Huddersfield HD7 6JQ England to 65 Scarborough Road Walsall WS2 9TS on 2022-01-11
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon11/01/2022
Appointment of Ms Ashleigh Tennant as a director on 2022-01-01
dot icon11/01/2022
Notification of Ashleigh Tennant as a person with significant control on 2022-01-01
dot icon11/01/2022
Termination of appointment of Gavin James Mcaspurn as a director on 2021-12-31
dot icon11/01/2022
Cessation of Gavin James Mcaspurn as a person with significant control on 2021-12-31
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon24/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon18/05/2020
Registered office address changed from 2a Brougham Road Marsden Huddersfield HD7 6BN England to 23 Carrs Road Marsden Huddersfield HD7 6JQ on 2020-05-18
dot icon21/01/2020
Micro company accounts made up to 2019-03-31
dot icon22/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon18/10/2018
Micro company accounts made up to 2018-03-31
dot icon06/09/2018
Confirmation statement made on 2018-08-22 with updates
dot icon13/10/2017
Statement of capital following an allotment of shares on 2010-04-01
dot icon02/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/08/2017
Confirmation statement made on 2017-08-22 with updates
dot icon22/08/2017
Appointment of Mr Gavin James Mcaspurn as a director on 2017-08-22
dot icon22/08/2017
Registered office address changed from 8 Long Meadow Newcastle Staffordshire ST5 4HY England to 2a Brougham Road Marsden Huddersfield HD7 6BN on 2017-08-22
dot icon22/08/2017
Termination of appointment of Nigel Woodhouse as a director on 2017-08-22
dot icon22/08/2017
Termination of appointment of Peter John Terry as a director on 2017-08-22
dot icon22/08/2017
Notification of Gavin James Mcaspurn as a person with significant control on 2017-08-22
dot icon22/08/2017
Cessation of Nigel Woodhouse as a person with significant control on 2017-08-22
dot icon22/08/2017
Cessation of Peter John Terry as a person with significant control on 2017-08-22
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon05/08/2016
Director's details changed for Mr Peter John Terry on 2016-07-28
dot icon05/08/2016
Registered office address changed from 11 Yaxley Court Newcastle Staffordshire ST5 4JU England to 8 Long Meadow Newcastle Staffordshire ST5 4HY on 2016-08-05
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/10/2015
Certificate of change of name
dot icon20/10/2015
Registered office address changed from 4 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN to 11 Yaxley Court Newcastle Staffordshire ST5 4JU on 2015-10-20
dot icon20/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon20/10/2015
Appointment of Mr Nigel Woodhouse as a director on 2015-10-19
dot icon20/10/2015
Termination of appointment of Mark Russell Shorting as a director on 2015-10-19
dot icon20/10/2015
Appointment of Mr Peter John Terry as a director on 2015-10-19
dot icon20/10/2015
Termination of appointment of Nigel Scott Blair as a director on 2015-10-19
dot icon06/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/08/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon24/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/08/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon16/08/2011
Registered office address changed from C/O Roger Curtis One Imperial Square Cheltenham Gloucestershire GL50 1QB United Kingdom on 2011-08-16
dot icon03/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/07/2010
Director's details changed for Mr Nigel Scott Blair on 2010-06-29
dot icon20/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon21/04/2010
Appointment of Mr Mark Russell Shorting as a director
dot icon04/01/2010
Registered office address changed from 29 Severn Drive Bramhall Cheshire SK7 1EX United Kingdom on 2010-01-04
dot icon05/11/2009
Current accounting period shortened from 2010-06-30 to 2010-03-31
dot icon04/08/2009
Director appointed mr nigel blair
dot icon23/07/2009
Registered office changed on 23/07/2009 from one imperial square cheltenham gloucestershire GL50 1QB
dot icon06/07/2009
Appointment terminated director barbara kahan
dot icon29/06/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
11/01/2024
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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
7
69.98K
-
0.00
-
-
2021
7
69.98K
-
0.00
-
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

69.98K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Terry, Peter John
Director
19/10/2015 - 22/08/2017
92
Blair, Nigel Scott
Director
29/06/2009 - 19/10/2015
195
Mcaspurn, Gavin James
Director
22/08/2017 - 31/12/2021
14
Kahan, Barbara
Director
29/06/2009 - 29/06/2009
27938
Tennant, Ashleigh
Director
01/01/2022 - Present
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DISCO BAR WALSALL LTD

DISCO BAR WALSALL LTD is an(a) Active company incorporated on 29/06/2009 with the registered office located at 4385, 06946870 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 WALSALL LTD?

toggle

DISCO BAR WALSALL LTD is currently Active. It was registered on 29/06/2009 .

Where is DISCO BAR WALSALL LTD located?

toggle

DISCO BAR WALSALL LTD is registered at 4385, 06946870 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does DISCO BAR WALSALL LTD do?

toggle

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

How many employees does DISCO BAR WALSALL LTD have?

toggle

DISCO BAR WALSALL LTD had 7 employees in 2021.

What is the latest filing for DISCO BAR WALSALL LTD?

toggle

The latest filing was on 22/09/2023: Registered office address changed to PO Box 4385, 06946870 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-22.