The Bulls Head Restaurant (alton) Limited STOKE-ON-TRENT


Founded in 2016, The Bulls Head Restaurant (alton), classified under reg no. 10336051 is a active - proposal to strike off company. Currently registered at 2 High Street ST10 4AQ, Stoke-on-trent the company has been in the business for 8 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2021-06-30.

The Bulls Head Restaurant (alton) Limited Address / Contact

Office Address 2 High Street
Office Address2 Alton
Town Stoke-on-trent
Post code ST10 4AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10336051
Date of Incorporation Thu, 18th Aug 2016
Industry Licensed restaurants
End of financial Year 31st March
Company age 8 years old
Account next due date Sat, 31st Dec 2022 (485 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

David W.

Position: Director

Appointed: 07 November 2022

Christopher H.

Position: Director

Appointed: 01 April 2022

Resigned: 07 November 2022

James N.

Position: Director

Appointed: 01 April 2022

Resigned: 07 November 2022

Christopher M.

Position: Director

Appointed: 03 June 2019

Resigned: 01 April 2022

Gemma M.

Position: Director

Appointed: 18 August 2016

Resigned: 02 June 2019

James M.

Position: Director

Appointed: 18 August 2016

Resigned: 02 June 2019

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As BizStats established, there is David W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Christopher M. This PSC owns 75,01-100% shares. Moving on, there is Gemma M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

David W.

Notified on 7 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher M.

Notified on 5 July 2019
Ceased on 7 November 2022
Nature of control: 75,01-100% shares

Gemma M.

Notified on 18 August 2016
Ceased on 2 June 2019
Nature of control: right to appoint and remove directors
25-50% shares

James M.

Notified on 18 August 2016
Ceased on 2 June 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-06-302020-06-30
Net Worth100   
Balance Sheet
Current Assets  10042 897
Net Assets Liabilities 10010039 940
Cash Bank On Hand 100100 
Cash Bank In Hand100   
Net Assets Liabilities Including Pension Asset Liability100   
Reserves/Capital
Shareholder Funds100   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -1 500
Average Number Employees During Period   10
Creditors   10 928
Fixed Assets   9 471
Net Current Assets Liabilities  10031 969
Total Assets Less Current Liabilities  10041 440
Number Shares Allotted100 100 
Par Value Share1 1 
Share Capital Allotted Called Up Paid100   

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
Free Download (1 page)

Company search

Advertisements