General information

Name:

Bar Humbug Limited.

Office Address:

1 C/o Seagrave French Llp Poplars Court NG7 2RR Nottingham

Number: 03163018

Incorporation date: 1996-02-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bar Humbug started conducting its business in the year 1996 as a Private Limited Company with reg. no. 03163018. The business has been active for 28 years and it's currently active. This firm's registered office is registered in Nottingham at 1 C/o Seagrave French Llp. You could also locate this business using the postal code of NG7 2RR. The company known today as Bar Humbug Ltd. was known under the name Project X Holdings until 2000-04-20 at which point the name was replaced. The firm's registered with SIC code 68209 and has the NACE code: Other letting and operating of own or leased real estate. Bar Humbug Limited. filed its account information for the period that ended on 2023-03-31. Its latest confirmation statement was released on 2023-02-22.

This business owes its well established position on the market and permanent improvement to a team of three directors, specifically Gemma H., Keiron A. and Ian W., who have been managing the firm since August 2004. What is more, the managing director's assignments are often assisted with by a secretary - Ian W., who was appointed by the following business in July 2004.

  • Previous company's names
  • Bar Humbug Ltd. 2000-04-20
  • Project X Holdings Limited 1996-02-22

Financial data based on annual reports

Company staff

Gemma H.

Role: Director

Appointed: 01 August 2004

Latest update: 13 March 2024

Ian W.

Role: Secretary

Appointed: 30 July 2004

Latest update: 13 March 2024

Keiron A.

Role: Director

Appointed: 10 June 2004

Latest update: 13 March 2024

Ian W.

Role: Director

Appointed: 10 June 2004

Latest update: 13 March 2024

People with significant control

Executives who have control over this firm are as follows: Ian W. owns 1/2 or less of company shares. Keiron A. owns 1/2 or less of company shares. Oliver H. owns over 1/2 to 3/4 of company shares .

Ian W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Keiron A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Oliver H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 07 March 2024
Confirmation statement last made up date 22 February 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 25 March 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 25 March 2016
Annual Accounts 5 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 5 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 25th, May 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Friary Chambers 26 Friar Lane

Post code:

NG1 6DQ

City / Town:

Nottingham

HQ address,
2014

Address:

Friary Chambers 26 Friar Lane

Post code:

NG1 6DQ

City / Town:

Nottingham

HQ address,
2015

Address:

Friary Chambers 26 Friar Lane

Post code:

NG1 6DQ

City / Town:

Nottingham

HQ address,
2016

Address:

Friary Chambers 26 Friar Lane

Post code:

NG1 6DQ

City / Town:

Nottingham

Accountant/Auditor,
2016

Name:

Seagrave French Llp

Address:

13-15 Regent Street

Post code:

NG1 5BS

City / Town:

Nottingham

Accountant/Auditor,
2013

Name:

Mgc Hayles Limited

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

Accountant/Auditor,
2015

Name:

Seagrave French Llp

Address:

13-15 Regent Street

Post code:

NG1 5BS

City / Town:

Nottingham

Accountant/Auditor,
2014

Name:

Mgc Hayles Limited

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
28
Company Age

Closest Companies - by postcode