Blue Circle Fish Bar Limited NOTTINGHAM


Founded in 2006, Blue Circle Fish Bar, classified under reg no. 05786021 is an active company. Currently registered at 141 Front Street NG5 7ED, Nottingham the company has been in the business for eighteen years. Its financial year was closed on Sun, 25th Aug and its latest financial statement was filed on Thursday 25th August 2022.

There is a single director in the company at the moment - Charalambous C., appointed on 19 April 2006. In addition, a secretary was appointed - Charalambous C., appointed on 19 April 2006. As of 29 March 2024, there were 2 ex directors - Dana C., Dana C. and others listed below. There were no ex secretaries.

Blue Circle Fish Bar Limited Address / Contact

Office Address 141 Front Street
Office Address2 Arnold
Town Nottingham
Post code NG5 7ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 05786021
Date of Incorporation Wed, 19th Apr 2006
Industry Take-away food shops and mobile food stands
End of financial Year 25th August
Company age 18 years old
Account next due date Sat, 25th May 2024 (57 days left)
Account last made up date Thu, 25th Aug 2022
Next confirmation statement due date Mon, 2nd Oct 2023 (2023-10-02)
Last confirmation statement dated Sun, 18th Sep 2022

Company staff

Charalambous C.

Position: Director

Appointed: 19 April 2006

Charalambous C.

Position: Secretary

Appointed: 19 April 2006

Dana C.

Position: Director

Appointed: 07 September 2020

Resigned: 14 September 2020

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 2006

Resigned: 19 April 2006

Dana C.

Position: Director

Appointed: 19 April 2006

Resigned: 01 September 2020

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats established, there is Charalambos C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Dana C. This PSC owns 25-50% shares.

Charalambos C.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Dana C.

Notified on 30 June 2016
Ceased on 14 September 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-302018-08-292019-08-292020-08-272021-08-252022-08-25
Net Worth-106 840-130 466-162 662      
Balance Sheet
Current Assets9 05219 49810 0937 4354 9958 0974 45222 3207 292
Net Assets Liabilities  162 662193 624230 920255 522208 182257 314268 986
Cash Bank In Hand3 32814 5536 821      
Debtors4 2803 6191 823      
Intangible Fixed Assets320 000280 000240 000      
Net Assets Liabilities Including Pension Asset Liability-106 840-130 466-162 662      
Stocks Inventory1 4441 3261 449      
Tangible Fixed Assets29 80326 70123 811      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-106 940-130 566-162 762      
Shareholder Funds-106 840-130 466-162 662      
Other
Average Number Employees During Period    66567
Creditors  316 900314 205329 265325 330306 370301 779256 011
Fixed Assets349 803306 701263 811221 091178 653136 14893 73652 99510 583
Net Current Assets Liabilities-107 961-307 528-298 358304 967324 270317 233301 918279 459248 719
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 8031 832    
Total Assets Less Current Liabilities241 842-827-34 54783 876145 617181 085208 182226 464238 136
Creditors Due After One Year348 682129 639128 115      
Creditors Due Within One Year117 013327 026308 451      
Intangible Fixed Assets Aggregate Amortisation Impairment80 000120 000160 000      
Intangible Fixed Assets Amortisation Charged In Period 40 00040 000      
Intangible Fixed Assets Cost Or Valuation400 000400 000400 000      
Number Shares Allotted 100100      
Par Value Share 11      
Secured Debts367 104148 061138 088      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Cost Or Valuation67 95667 95667 956      
Tangible Fixed Assets Depreciation38 15341 25544 145      
Tangible Fixed Assets Depreciation Charged In Period 3 1022 890      
Amount Specific Advance Or Credit Directors55 807293 519282 393      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 5th, December 2023
Free Download (1 page)

Company search

Advertisements