Metro Bar And Grill (harborne) Ltd

General information

Name:

Metro Bar And Grill (harborne) Limited

Office Address:

Millennium Apartments 95 Newhall Street B3 1BA Birmingham

Number: 05476855

Incorporation date: 2005-06-09

Dissolution date: 2022-01-11

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 05476855 nineteen years ago, Metro Bar And Grill (harborne) Ltd had been a private limited company until 2022-01-11 - the time it was officially closed. The business latest office address was Millennium Apartments, 95 Newhall Street Birmingham. It has a history in name changing. In the past, the company had three different company names. Up to 2012 the company was run as Metro Bar And Grill (warwick) and up to that point the company name was Metro Bar And Grill (coventry).

As mentioned in this specific company's register, there were three directors including: Alastair T. and Christopher K..

Christopher K. was the individual who had control over this firm, owned 1/2 or less of company shares.

  • Previous company's names
  • Metro Bar And Grill (harborne) Ltd 2012-03-28
  • Metro Bar And Grill (warwick) Ltd 2010-11-24
  • Metro Bar And Grill (coventry) Ltd. 2006-03-01
  • Metropolitan Steak And Seafood Company Limited 2005-06-09

Financial data based on annual reports

Company staff

Alastair T.

Role: Director

Appointed: 13 November 2008

Latest update: 24 September 2023

Anne R.

Role: Secretary

Appointed: 13 November 2008

Latest update: 24 September 2023

Christopher K.

Role: Director

Appointed: 09 June 2005

Latest update: 24 September 2023

People with significant control

Christopher K.
Notified on 1 May 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 23 June 2022
Confirmation statement last made up date 09 June 2021
Annual Accounts 6 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 6 February 2014
Annual Accounts 6 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 6 February 2015
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 24 February 2016
Annual Accounts 21 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 21 February 2017
Annual Accounts 13 February 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 13 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
On 2021/05/25 director's details were changed (CH01)
filed on: 1st, June 2021
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
16
Company Age

Similar companies nearby

Closest companies