Eaton Wine Bars Limited RUBERY, BIRMINGHAM


Founded in 1989, Eaton Wine Bars, classified under reg no. 02399454 is an active company. Currently registered at Parklands Court, 24 Parklands B45 9PZ, Rubery, Birmingham the company has been in the business for thirty five years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has 3 directors, namely Gareth S., Robin M. and Jodi L.. Of them, Jodi L. has been with the company the longest, being appointed on 3 September 2018 and Gareth S. has been with the company for the least time - from 2 November 2021. Currently 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.

Eaton Wine Bars Limited Address / Contact

Office Address Parklands Court, 24 Parklands
Office Address2 Birmingham Great Park
Town Rubery, Birmingham
Post code B45 9PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02399454
Date of Incorporation Thu, 29th Jun 1989
Industry Dormant Company
End of financial Year 30th September
Company age 35 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Gareth S.

Position: Director

Appointed: 02 November 2021

Robin M.

Position: Director

Appointed: 31 July 2021

Jodi L.

Position: Director

Appointed: 03 September 2018

Compass Secretaries Limited

Position: Corporate Secretary

Appointed: 24 December 2008

Anthony W.

Position: Secretary

Resigned: 26 February 1993

Sarah S.

Position: Director

Appointed: 01 December 2019

Resigned: 31 July 2021

Kate D.

Position: Director

Appointed: 01 February 2019

Resigned: 31 January 2020

Michael O.

Position: Director

Appointed: 30 April 2018

Resigned: 03 September 2018

Alison H.

Position: Director

Appointed: 30 December 2017

Resigned: 01 February 2019

Roger D.

Position: Director

Appointed: 01 December 2011

Resigned: 30 April 2018

Paul G.

Position: Director

Appointed: 31 December 2010

Resigned: 30 December 2017

Peter M.

Position: Director

Appointed: 24 December 2008

Resigned: 01 December 2011

Neil S.

Position: Director

Appointed: 24 January 2008

Resigned: 31 December 2010

Timothy M.

Position: Secretary

Appointed: 18 September 2007

Resigned: 24 December 2008

Jane P.

Position: Secretary

Appointed: 10 March 2006

Resigned: 18 September 2007

Timothy M.

Position: Director

Appointed: 02 July 2001

Resigned: 24 December 2008

Nigel J.

Position: Director

Appointed: 02 July 2001

Resigned: 31 January 2008

Denis O.

Position: Director

Appointed: 09 December 1997

Resigned: 04 May 2001

Christopher M.

Position: Director

Appointed: 21 May 1997

Resigned: 15 November 2000

Antony R.

Position: Director

Appointed: 12 December 1994

Resigned: 21 September 2001

Neil G.

Position: Director

Appointed: 25 February 1994

Resigned: 13 December 1994

Nigel B.

Position: Director

Appointed: 25 February 1994

Resigned: 27 March 1995

Timothy M.

Position: Secretary

Appointed: 26 February 1993

Resigned: 10 March 2006

Fatima C.

Position: Director

Appointed: 26 February 1993

Resigned: 25 February 1994

Clive G.

Position: Director

Appointed: 26 February 1993

Resigned: 30 September 2002

Aurelio H.

Position: Director

Appointed: 03 July 1991

Resigned: 26 February 1993

Martin B.

Position: Director

Appointed: 03 July 1991

Resigned: 26 February 1993

Christopher H.

Position: Director

Appointed: 03 July 1991

Resigned: 02 August 1999

Michael G.

Position: Director

Appointed: 29 June 1991

Resigned: 28 November 1992

Anthony W.

Position: Director

Appointed: 29 June 1991

Resigned: 19 April 1995

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Compass Services (Midlands) Limited from Birmingham, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Compass Services (Midlands) Limited

Parklands Court, 24 Parklands Birmingham Great Park, Rubery, Birmingham, West Midlands, B45 9PZ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2106300
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2023/09/30
filed on: 13th, December 2023
Free Download (3 pages)

Company search

Advertisements