Junkbars Nottingham Ltd

General information

Name:

Junkbars Nottingham Limited

Office Address:

The Kilpin Beer Cafe 10 Bridlesmith Walk NG1 2HB Nottingham

Number: 03842931

Incorporation date: 1999-09-16

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

03842931 is the registration number assigned to Junkbars Nottingham Ltd. This firm was registered as a Private Limited Company on 1999-09-16. This firm has existed in this business for 25 years. The enterprise could be found at The Kilpin Beer Cafe 10 Bridlesmith Walk in Nottingham. It's postal code assigned to this place is NG1 2HB. It has been already six years from the moment The firm's business name is Junkbars Nottingham Ltd, but until 2018 the name was Mobar Events and before that, until 2003-02-14 this company was known under the name Idst. This means it has used four different names. This enterprise's declared SIC number is 56302 and has the NACE code: Public houses and bars. 2023-02-28 is the last time when the company accounts were filed.

In order to meet the requirements of its customers, this particular business is constantly being controlled by a number of two directors who are Julia G. and Nigel G.. Their successful cooperation has been of great use to the business since 2013-10-01. In order to help the directors in their tasks, this business has been utilizing the skills of Julia G. as a secretary since 2010.

  • Previous company's names
  • Junkbars Nottingham Ltd 2018-03-15
  • Mobar Events Limited 2003-02-14
  • Idst Limited 1999-10-11
  • Advancemove Limited 1999-09-16

Financial data based on annual reports

Company staff

Julia G.

Role: Director

Appointed: 01 October 2013

Latest update: 19 March 2024

Julia G.

Role: Secretary

Appointed: 31 March 2010

Latest update: 19 March 2024

Nigel G.

Role: Director

Appointed: 23 September 1999

Latest update: 19 March 2024

People with significant control

Executives with significant control over the firm are: Julia G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nigel G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Julia G.
Notified on 26 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nigel G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 02 October 2024
Confirmation statement last made up date 18 September 2023
Annual Accounts 27 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 27 June 2015
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 17 December 2015
Annual Accounts 15 February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 15 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023 (AA)
filed on: 4th, July 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2014

Address:

3rd Floor Butt Dyke House 33 Park Row

Post code:

NG1 6EE

City / Town:

Nottingham

HQ address,
2015

Address:

3rd Floor Butt Dyke House 33 Park Row

Post code:

NG1 6EE

City / Town:

Nottingham

HQ address,
2016

Address:

3rd Floor Butt Dyke House 33 Park Row

Post code:

NG1 6EE

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
24
Company Age

Closest Companies - by postcode