Ibar Hostings Limited

General information

Name:

Ibar Hostings Ltd

Office Address:

The Chapel Bridge Street YO25 6DA Driffield

Number: 08951435

Incorporation date: 2014-03-20

Dissolution date: 2023-06-29

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was registered in Driffield under the ID 08951435. The firm was started in 2014. The headquarters of this firm was located at The Chapel Bridge Street. The postal code for this address is YO25 6DA. The enterprise was officially closed in 2023, which means it had been in business for 9 years.

The knowledge we have regarding the following company's MDs shows that the last two directors were: Brian F. and Suzanne F. who were appointed on 2014-03-20.

Executives who had significant control over the firm were: Brian F. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Suzanne F. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Brian F.

Role: Director

Appointed: 20 March 2014

Latest update: 22 February 2024

Suzanne F.

Role: Director

Appointed: 20 March 2014

Latest update: 22 February 2024

People with significant control

Brian F.
Notified on 9 May 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Suzanne F.
Notified on 9 May 2018
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 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 03 April 2023
Confirmation statement last made up date 20 March 2022
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 20 March 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 16 December 2015
Annual Accounts 14 September 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 14 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Persons with significant control Resolution
Free Download
New registered office address The Chapel Bridge Street Driffield East Yorkshire YO25 6DA. Change occurred on November 10, 2022. Company's previous address: 48 Gillygate York North Yorkshire YO31 7EQ. (AD01)
filed on: 10th, November 2022
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

48 Gillygate

Post code:

YO31 7EQ

City / Town:

York

HQ address,
2016

Address:

48 Gillygate

Post code:

YO31 7EQ

City / Town:

York

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
9
Company Age

Closest Companies - by postcode