The Spires Supper Bar Limited

General information

Name:

The Spires Supper Bar Ltd

Office Address:

Arrans Pacific House, Relay Point B77 5PA Tamworth

Number: 07837465

Incorporation date: 2011-11-07

Dissolution date: 2021-09-03

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The Spires Supper Bar came into being in 2011 as a company enlisted under no 07837465, located at B77 5PA Tamworth at Arrans. This firm's last known status was dissolved. The Spires Supper Bar had been on the market for ten years.

The data we obtained related to the following firm's executives indicates that the last two directors were: Jason N. and Olga N. who were appointed to their positions on 7th November 2011.

Executives who had control over the firm were as follows: Jason N. owned 1/2 or less of company shares. Olga N. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Jason N.

Role: Director

Appointed: 07 November 2011

Latest update: 7 August 2023

Olga N.

Role: Director

Appointed: 07 November 2011

Latest update: 7 August 2023

People with significant control

Jason N.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Olga N.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2020
Account last made up date 31 March 2018
Confirmation statement next due date 19 December 2020
Confirmation statement last made up date 07 November 2019
Annual Accounts 11 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 11 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 12 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 October 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 16 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 3rd, September 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Bank Gallery High Street

Post code:

CV8 1LY

City / Town:

Kenilworth

HQ address,
2014

Address:

Bank Gallery High Street

Post code:

CV8 1LY

City / Town:

Kenilworth

HQ address,
2015

Address:

Bank Gallery High Street

Post code:

CV8 1LY

City / Town:

Kenilworth

HQ address,
2016

Address:

Bank Gallery High Street

Post code:

CV8 1LY

City / Town:

Kenilworth

Search other companies

Services (by SIC Code)

  • 56103 : Take-away food shops and mobile food stands
9
Company Age

Closest Companies - by postcode