Micro Bar Box Ltd ROMSEY


Micro Bar Box started in year 2014 as Private Limited Company with registration number 09324507. The Micro Bar Box company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Romsey at Kentford Farm Ryedown Lane. Postal code: SO51 6BD.

At present there are 3 directors in the the company, namely Jane R., Graham D. and Kate D.. In addition one secretary - Kate D. - is with the firm. As of 18 April 2024, there was 1 ex director - Paula H.. There were no ex secretaries.

Micro Bar Box Ltd Address / Contact

Office Address Kentford Farm Ryedown Lane
Office Address2 East Wellow
Town Romsey
Post code SO51 6BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09324507
Date of Incorporation Mon, 24th Nov 2014
Industry Retail sale of beverages in specialised stores
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (135 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Jane R.

Position: Director

Appointed: 24 August 2023

Kate D.

Position: Secretary

Appointed: 24 November 2014

Graham D.

Position: Director

Appointed: 24 November 2014

Kate D.

Position: Director

Appointed: 24 November 2014

Paula H.

Position: Director

Appointed: 24 November 2014

Resigned: 22 September 2016

People with significant control

The list of PSCs that own or control the company includes 4 names. As we discovered, there is Jane R. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Epona Holdings Ltd that entered Southampton, England as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Graham D., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Jane R.

Notified on 23 February 2024
Nature of control: significiant influence or control

Epona Holdings Ltd

82 Eden Road, West End, Southampton, SO18 3QX, England

Legal authority Companies Act 1985
Legal form Limited Liability Company
Country registered United Kingdom
Place registered England & Wales
Registration number 15392140
Notified on 23 February 2024
Nature of control: 75,01-100% shares

Graham D.

Notified on 7 April 2016
Ceased on 20 February 2024
Nature of control: 25-50% shares

Kate D.

Notified on 22 September 2016
Ceased on 23 February 2023
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-6 267       
Balance Sheet
Cash Bank On Hand     189 01989 01822 368
Current Assets10 0837 43444 20893 977115 119322 149311 963256 187
Debtors     133 130222 94587 207
Net Assets Liabilities -9 585-6971 671-12 594118 653175 37496 352
Other Debtors     20022 74831 429
Property Plant Equipment     4 30019 70113 134
Total Inventories      138 830146 612
Net Assets Liabilities Including Pension Asset Liability-6 267       
Reserves/Capital
Shareholder Funds-6 267       
Other
Description Principal Activities     47 250  
Accrued Liabilities Deferred Income9601 477   15 55231 465 
Accumulated Depreciation Impairment Property Plant Equipment     2 3843 88621 385
Average Number Employees During Period   2391514
Creditors15 39015 54119 78936 95157 379172 798156 290123 018
Depreciation Rate Used For Property Plant Equipment      25 
Finished Goods Goods For Resale      138 830146 612
Fixed Assets  2866 0924 0294 30019 70113 134
Increase From Depreciation Charge For Year Property Plant Equipment      8 5346 567
Net Current Assets Liabilities8 730-9 58532 01457 02657 740114 353165 671133 169
Other Creditors      41 66251 073
Other Creditors Including Taxation Social Security Balance Sheet Subtotal      9 99849 951
Prepayments Accrued Income     1 17822 96124 222
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  7 595     
Property Plant Equipment Gross Cost     6 68434 51934 519
Taxation Social Security Payable     42 31520 38212 679
Total Additions Including From Business Combinations Property Plant Equipment      23 935 
Total Assets Less Current Liabilities8 730-9 58532 30063 11861 769153 651185 372146 303
Trade Creditors Trade Payables     149 929118 37659 266
Trade Debtors Trade Receivables     131 75238 40631 556
Creditors Due After One Year14 997       
Creditors Due Within One Year1 353       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from Unit 3B Henley Business Park Pirbright Road Normandy Guildford GU3 2DX England to Kentford Farm Ryedown Lane East Wellow Romsey SO51 6BD on October 2, 2023
filed on: 2nd, October 2023
Free Download (1 page)

Company search