Micmac T/a Western Bar Ltd. is a private limited company registered at 48 Hairst Street, Renfrew PA4 8QY. Its net worth is valued to be roughly 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2019-01-07, this 5-year-old company is run by 1 director.
Director Jacqueline M., appointed on 14 February 2020.
The company is categorised as "public houses and bars" (SIC code: 56302). According to CH records there was a name change on 2019-02-12 and their previous name was Micmac Ltd..
The last confirmation statement was filed on 2021-02-01 and the date for the next filing is 2022-02-15. What is more, the statutory accounts were filed on 31 January 2020 and the next filing should be sent on 31 October 2021.
Office Address | 48 Hairst Street |
Town | Renfrew |
Post code | PA4 8QY |
Country of origin | United Kingdom |
Registration Number | SC617448 |
Date of Incorporation | Mon, 7th Jan 2019 |
Industry | Public houses and bars |
End of financial Year | 31st January |
Company age | 5 years old |
Account next due date | Sun, 31st Oct 2021 (941 days after) |
Account last made up date | Fri, 31st Jan 2020 |
Next confirmation statement due date | Tue, 15th Feb 2022 (2022-02-15) |
Last confirmation statement dated | Mon, 1st Feb 2021 |
The register of persons with significant control that own or control the company is made up of 4 names. As we discovered, there is Jacqueline M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is James M. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Annie M., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.
Jacqueline M.
Notified on | 14 February 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
James M.
Notified on | 1 February 2020 |
Ceased on | 14 February 2020 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights |
Annie M.
Notified on | 26 September 2019 |
Ceased on | 1 December 2019 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights |
John Gerard M.
Notified on | 7 January 2019 |
Ceased on | 26 September 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Micmac | February 12, 2019 |
Profit & Loss | |
---|---|
Accounts Information Date | 2020-01-31 |
Balance Sheet | |
Cash Bank On Hand | 1 |
Current Assets | 7 929 |
Debtors | 1 933 |
Net Assets Liabilities | -82 |
Other Debtors | 1 933 |
Total Inventories | 5 995 |
Other | |
Average Number Employees During Period | 1 |
Bank Borrowings Overdrafts | 7 000 |
Creditors | 7 000 |
Net Current Assets Liabilities | 6 918 |
Profit Loss | -83 |
Total Assets Less Current Liabilities | 6 918 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First Gazette notice for compulsory strike-off filed on: 4th, January 2022 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy