Wonder Years Bar Limited

General information

Name:

Wonder Years Bar Ltd

Office Address:

Unit 5A Brooksbank Industrial Estate Tower House Lane HU12 8EE Hull

Number: 07973029

Incorporation date: 2012-03-02

End of financial year: 28 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is widely known as Wonder Years Bar Limited. This company was started 12 years ago and was registered with 07973029 as its reg. no. The headquarters of the company is registered in Hull. You may find them at Unit 5A Brooksbank Industrial Estate, Tower House Lane. This company's classified under the NACE and SIC code 56302 and their NACE code stands for Public houses and bars. 2022-06-30 is the last time when the company accounts were filed.

Christopher P. is this firm's individual managing director, who was appointed in 2017. For one year Sarah F., had performed the duties for this business up to the moment of the resignation in 2017. As a follow-up a different director, namely Joanne W. gave up the position eight years ago.

Lance C. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Christopher P.

Role: Director

Appointed: 06 March 2017

Latest update: 22 March 2024

People with significant control

Lance C.
Notified on 6 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sarah F.
Notified on 1 November 2016
Ceased on 6 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Joanne W.
Notified on 6 April 2016
Ceased on 1 November 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts 23rd 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 23rd December 2014
Annual Accounts 23rd 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 23rd December 2015
Annual Accounts 2nd December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 2nd December 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 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 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
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 20th November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20th November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from Unit 5a Brooksbank Industrial Estate Tower House Lane Hull East Yorkshire HU12 8EE to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on March 25, 2024 (AD01)
filed on: 25th, March 2024
address
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
12
Company Age

Similar companies nearby

Closest companies