Bar 2010 Limited HARROGATE


Bar 2010 started in year 2001 as Private Limited Company with registration number 04172269. The Bar 2010 company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Harrogate at Mitre House. Postal code: HG1 5RX.

The firm has one director. Kenneth T., appointed on 20 January 2009. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bar 2010 Limited Address / Contact

Office Address Mitre House
Office Address2 North Park Road
Town Harrogate
Post code HG1 5RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04172269
Date of Incorporation Mon, 5th Mar 2001
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Kenneth T.

Position: Director

Appointed: 20 January 2009

Secretarial Nominees (watford) Limited

Position: Secretary

Appointed: 23 March 2007

Resigned: 20 January 2009

Director Nominees (watford) Limited

Position: Director

Appointed: 23 March 2007

Resigned: 20 January 2009

Philip T.

Position: Secretary

Appointed: 01 March 2006

Resigned: 23 March 2007

Kenneth T.

Position: Director

Appointed: 01 September 2004

Resigned: 23 March 2007

Nick H.

Position: Secretary

Appointed: 06 February 2004

Resigned: 01 March 2006

Jason H.

Position: Director

Appointed: 03 February 2003

Resigned: 07 September 2004

Paul N.

Position: Secretary

Appointed: 28 May 2001

Resigned: 03 February 2004

Martin W.

Position: Secretary

Appointed: 05 March 2001

Resigned: 28 May 2001

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 2001

Resigned: 06 March 2001

Antony P.

Position: Director

Appointed: 05 March 2001

Resigned: 31 March 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand14 61216 246   
Current Assets213 322244 153256 842244 338241 398
Debtors198 710227 907   
Net Assets Liabilities 23920 22521 14722 257
Other Debtors198 710227 907   
Other
Average Number Employees During Period30    
Corporation Tax Payable8 68112 373   
Creditors228 822243 914233 271226 349229 648
Net Current Assets Liabilities-15 50023923 57117 98911 750
Other Creditors220 141231 541   
Total Assets Less Current Liabilities 23923 57117 98911 750

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, December 2022
Free Download (8 pages)

Company search

Advertisements