Bar Fever (cheltenham) Limited SOLIHULL


Bar Fever (cheltenham) started in year 2007 as Private Limited Company with registration number 06401298. The Bar Fever (cheltenham) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Solihull at 3 Monkspath Hall Road. Postal code: B90 4SJ. Since 2009-06-12 Bar Fever (cheltenham) Limited is no longer carrying the name Bar Fever.

The company has 2 directors, namely David M., David R.. Of them, David R. has been with the company the longest, being appointed on 22 January 2019 and David M. has been with the company for the least time - from 24 February 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jane S. who worked with the the company until 22 January 2019.

Bar Fever (cheltenham) Limited Address / Contact

Office Address 3 Monkspath Hall Road
Town Solihull
Post code B90 4SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06401298
Date of Incorporation Wed, 17th Oct 2007
Industry Licensed clubs
End of financial Year 25th September
Company age 17 years old
Account next due date Tue, 25th Jun 2024 (54 days left)
Account last made up date Sun, 25th Sep 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

David M.

Position: Director

Appointed: 24 February 2023

David R.

Position: Director

Appointed: 22 January 2019

Simon L.

Position: Director

Appointed: 22 January 2019

Resigned: 24 February 2023

Nigel B.

Position: Director

Appointed: 01 December 2009

Resigned: 22 January 2019

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 October 2007

Resigned: 17 October 2007

Mark S.

Position: Director

Appointed: 17 October 2007

Resigned: 22 January 2019

Jane S.

Position: Secretary

Appointed: 17 October 2007

Resigned: 22 January 2019

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 October 2007

Resigned: 17 October 2007

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we discovered, there is Bar Fever Limited from Solihull, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Nigel B. This PSC owns 25-50% shares. Moving on, there is Mark S., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Bar Fever Limited

3 Monkspath Hall Road, Solihull, Bedfordshire, B90 4SJ, United Kingdom

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Company Registry
Registration number 06845048
Notified on 1 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel B.

Notified on 6 April 2016
Ceased on 1 October 2018
Nature of control: 25-50% shares

Mark S.

Notified on 6 April 2016
Ceased on 1 October 2018
Nature of control: 25-50% shares

Company previous names

Bar Fever June 12, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Cash Bank On Hand225 786361 370
Current Assets2 112 273938 051
Debtors1 866 097553 916
Net Assets Liabilities1 684 650333 496
Other Debtors1 830 351515 297
Property Plant Equipment61 52646 144
Total Inventories20 39022 765
Other
Accrued Liabilities10 04317 170
Accumulated Depreciation Impairment Property Plant Equipment219 486234 868
Administrative Expenses950 8601 151 293
Average Number Employees During Period4340
Comprehensive Income Expense289 204128 846
Cost Sales871 285925 046
Creditors479 385643 511
Depreciation Expense Property Plant Equipment20 50915 382
Dividends Paid -1 480 000
Gross Profit Loss1 315 4301 312 674
Increase From Depreciation Charge For Year Property Plant Equipment 15 382
Interest Payable Similar Charges Finance Costs899852
Net Current Assets Liabilities1 632 888294 540
Operating Profit Loss364 570161 381
Other Creditors326 918469 760
Other Inventories20 39022 765
Prepayments35 74638 619
Profit Loss289 204128 846
Profit Loss On Ordinary Activities Before Tax363 671160 529
Property Plant Equipment Gross Cost281 012281 012
Provisions For Liabilities Balance Sheet Subtotal9 7647 188
Taxation Social Security Payable38 38239 181
Tax Tax Credit On Profit Or Loss On Ordinary Activities74 46731 683
Total Assets Less Current Liabilities1 694 414340 684
Trade Creditors Trade Payables104 042117 400
Turnover Revenue2 186 7152 237 720

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Other Persons with significant control
Accounts for a dormant company made up to 2022-09-25
filed on: 3rd, July 2023
Free Download (6 pages)

Company search