General information

Name:

Hirstie's Bar Limited

Office Address:

Suite C The Quadrant 99 Parkway Avenue S9 4WG Sheffield

Number: 08662508

Incorporation date: 2013-08-23

End of financial year: 28 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hirstie's Bar Ltd was set up as Private Limited Company, with headquarters in Suite C The Quadrant, 99 Parkway Avenue in Sheffield. The office's zip code S9 4WG. The enterprise has been working since 2013/08/23. The company's Companies House Registration Number is 08662508. The enterprise's SIC code is 56302, that means Public houses and bars. The company's most recent financial reports cover the period up to 2022-08-31 and the latest confirmation statement was released on 2023-08-23.

Taking into consideration this firm's directors directory, since August 2013 there have been two directors: Michael H. and Pauline H..

Executives who control the firm include: Michael H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Pauline H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Michael H.

Role: Director

Appointed: 23 August 2013

Latest update: 7 February 2024

Pauline H.

Role: Director

Appointed: 23 August 2013

Latest update: 7 February 2024

People with significant control

Michael H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Pauline H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 28 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 06 September 2024
Confirmation statement last made up date 23 August 2023
Annual Accounts 25 April 2015
Start Date For Period Covered By Report 2013-08-23
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 25 April 2015
Annual Accounts 1 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 1 March 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation
Free Download
Confirmation statement with no updates 2023-08-23 (CS01)
filed on: 23rd, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Rowan House 7 West Bank

Post code:

YO12 4DX

City / Town:

Scarborough

HQ address,
2016

Address:

Rowan House 7 West Bank

Post code:

YO12 4DX

City / Town:

Scarborough

Accountant/Auditor,
2015 - 2016

Name:

Asquith & Co Accountants Limited

Address:

Rowan House 7 West Bank

Post code:

YO12 4DX

City / Town:

Scarborough

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
10
Company Age

Closest Companies - by postcode