Bar Rc Ltd BROUGH


Bar Rc started in year 2015 as Private Limited Company with registration number 09384443. The Bar Rc company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Brough at 1 Skillings Lane. Postal code: HU15 1BA.

The company has one director. Simon C., appointed on 6 July 2020. There are currently no secretaries appointed. As of 15 May 2024, there were 5 ex directors - Emma C., Simon C. and others listed below. There were no ex secretaries.

Bar Rc Ltd Address / Contact

Office Address 1 Skillings Lane
Town Brough
Post code HU15 1BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09384443
Date of Incorporation Mon, 12th Jan 2015
Industry Licensed restaurants
End of financial Year 31st January
Company age 9 years old
Account next due date Tue, 31st Oct 2023 (197 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Simon C.

Position: Director

Appointed: 06 July 2020

Emma C.

Position: Director

Appointed: 04 August 2021

Resigned: 22 May 2023

Simon C.

Position: Director

Appointed: 14 June 2019

Resigned: 06 July 2020

Lewis W.

Position: Director

Appointed: 01 September 2015

Resigned: 14 June 2019

Philip J.

Position: Director

Appointed: 24 February 2015

Resigned: 01 November 2015

Roland C.

Position: Director

Appointed: 12 January 2015

Resigned: 01 September 2015

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As BizStats established, there is Simon C. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Emma C. This PSC owns 25-50% shares. Moving on, there is Simon C., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Simon C.

Notified on 6 July 2020
Nature of control: 75,01-100% shares

Emma C.

Notified on 4 August 2021
Ceased on 31 January 2023
Nature of control: 25-50% shares

Simon C.

Notified on 14 June 2019
Ceased on 6 July 2020
Nature of control: 75,01-100% shares

Lewis W.

Notified on 1 September 2016
Ceased on 14 June 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth-4 952      
Balance Sheet
Cash Bank On Hand5176 2251 6501 1571 39526 76117 951
Current Assets1 08510 2255 65027 2239 39544 74529 451
Debtors568  22 066 6 284 
Net Assets Liabilities-4 9523 763-24 3609 69315 3931 180-40 356
Other Debtors   22 066 6 284 
Property Plant Equipment33 14126 51322 12417 78014 51218 13518 200
Total Inventories 4 0004 0004 0008 00011 70011 500
Cash Bank In Hand517      
Net Assets Liabilities Including Pension Asset Liability-4 952      
Tangible Fixed Assets33 141      
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve-4 953      
Shareholder Funds-4 952      
Other
Accrued Liabilities Deferred Income600564500500500500 
Accumulated Depreciation Impairment Property Plant Equipment 14 91320 44424 88828 51633 05037 601
Average Number Employees During Period   10101320
Bank Borrowings Overdrafts     50 00049 074
Corporation Tax Payable    3396 7116 271
Creditors39 17832 97552 13435 3108 51411 70038 933
Dividends Paid On Shares     45 000 
Finished Goods Goods For Resale 4 0004 0004 0008 00011 70011 500
Fixed Assets33 14126 51322 12417 78014 51218 13518 200
Increase Decrease In Depreciation Impairment Property Plant Equipment 5 1734 3673 5132 8832 7332 436
Increase From Depreciation Charge For Year Property Plant Equipment 6 6285 5314 4443 6284 5344 551
Loans From Directors36 65518 70113 25519 438 11114 321
Net Current Assets Liabilities-38 093-22 750-46 484-8 08788133 045-9 482
Other Creditors1 92313 71035 5319 794  2 431
Other Taxation Social Security Payable  2 8485 5781 4754 37815 910
Property Plant Equipment Gross Cost 41 42642 56842 66843 02851 18555 801
Recoverable Value-added Tax568      
Total Additions Including From Business Combinations Property Plant Equipment  1 1421003608 1574 616
Total Assets Less Current Liabilities-4 9523 763-24 3609 69315 39351 1808 718
Trade Creditors Trade Payables    6 200  
Creditors Due Within One Year39 178      
Tangible Fixed Assets Additions41 426      
Tangible Fixed Assets Cost Or Valuation41 426      
Tangible Fixed Assets Depreciation8 285      
Tangible Fixed Assets Depreciation Charged In Period8 285      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements