General information

Name:

Narrowbar Ltd

Office Address:

James Watson House Rosehill Industrial Estate CA1 2UU Carlisle

Number: 06858910

Incorporation date: 2009-03-25

End of financial year: 31 July

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

06858910 is the registration number for Narrowbar Limited. The company was registered as a Private Limited Company on Wednesday 25th March 2009. The company has been actively competing on the market for the last fifteen years. This business could be reached at James Watson House Rosehill Industrial Estate in Carlisle. It's postal code assigned is CA1 2UU. This enterprise's declared SIC number is 56101, that means Licensed restaurants. Its most recent filed accounts documents cover the period up to 2022-07-31 and the latest confirmation statement was filed on 2022-04-22.

Financial data based on annual reports

Company staff

Penelope W.

Role: Director

Appointed: 22 April 2021

Latest update: 15 April 2024

Phillip W.

Role: Secretary

Appointed: 25 March 2009

Latest update: 15 April 2024

Phillip W.

Role: Director

Appointed: 25 March 2009

Latest update: 15 April 2024

People with significant control

Penelope W.
Notified on 22 April 2021
Nature of control:
1/2 or less of shares
Phillip W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Penelope W.
Notified on 6 April 2016
Ceased on 21 April 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 06 May 2023
Confirmation statement last made up date 22 April 2022
Annual Accounts 10th February 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 10th February 2015
Annual Accounts 5th February 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 5th February 2016
Annual Accounts 8th December 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 8th December 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 2nd December 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 2nd December 2012
Annual Accounts 27th November 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 27th November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
New registered office address James Watson House Rosehill Industrial Estate Carlisle Cumbria CA1 2UU. Change occurred on 2023-08-01. Company's previous address: Fairview House Victoria Place Carlisle Cumbria CA1 1HP. (AD01)
filed on: 1st, August 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

272 Regents Park Road

Post code:

N3 3HN

City / Town:

London

HQ address,
2013

Address:

272 Regents Park Road

Post code:

N3 3HN

City / Town:

London

HQ address,
2014

Address:

272 Regents Park Road

Post code:

N3 3HN

City / Town:

London

HQ address,
2015

Address:

272 Regents Park Road

Post code:

N3 3HN

City / Town:

London

HQ address,
2016

Address:

272 Regents Park Road

Post code:

N3 3HN

City / Town:

London

Accountant/Auditor,
2012 - 2014

Name:

Spencer Hyde Limited

Address:

272 Regents Park Road

Post code:

N3 3HN

City / Town:

London

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
15
Company Age

Closest Companies - by postcode