The Coach House Brighton Limited BRIGHTON


The Coach House Brighton Limited was formally closed on 2020-11-17. The Coach House Brighton was a private limited company that could have been found at Third Floor Epcn, 99 Montpelier Road, Brighton, BN1 3BE, East Sussex. Its net worth was valued to be approximately 0 pounds, and the fixed assets the company owned amounted to 0 pounds. The company (formally formed on 2001-11-16).

The company was officially categorised as "licensed restaurants" (56101), "public houses and bars" (56302). The last confirmation statement was sent on 2018-11-16 and last time the annual accounts were sent was on 31 December 2017. 2015-11-16 is the date of the latest annual return.

The Coach House Brighton Limited Address / Contact

Office Address Third Floor Epcn
Office Address2 99 Montpelier Road
Town Brighton
Post code BN1 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04324099
Date of Incorporation Fri, 16th Nov 2001
Date of Dissolution Tue, 17th Nov 2020
Industry Licensed restaurants
Industry Public houses and bars
End of financial Year 25th December
Company age 19 years old
Account next due date Wed, 25th Sep 2019
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Sat, 30th Nov 2019
Last confirmation statement dated Fri, 16th Nov 2018

Company staff

Nikola B.

Position: Director

Appointed: 30 January 2006

Resigned: 07 May 2019

Timothy J.

Position: Secretary

Appointed: 29 November 2002

Resigned: 07 May 2019

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 November 2001

Resigned: 16 November 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 2001

Resigned: 16 November 2001

Allison D.

Position: Director

Appointed: 16 November 2001

Resigned: 30 January 2006

Allison D.

Position: Secretary

Appointed: 16 November 2001

Resigned: 29 November 2002

Geoffrey D.

Position: Director

Appointed: 16 November 2001

Resigned: 29 November 2002

People with significant control

Nikola B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Heidi A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-31
Balance Sheet
Cash Bank On Hand     4 5563 091
Current Assets    3 1804 556 
Net Assets Liabilities    -5 420-4 637-1 469
Cash Bank In Hand1 3981 5581 5522 4803 180  
Net Assets Liabilities Including Pension Asset Liability-6 659-6 673-6 478-6 266-5 420  
Reserves/Capital
Called Up Share Capital200200200200200  
Profit Loss Account Reserve-6 859-6 873-6 678-6 466-5 620  
Other
Creditors    8 6009 1934 560
Net Current Assets Liabilities-6 659-6 673-6 478-6 266-5 420-4 637-1 469
Other Creditors     6 5711 379
Taxation Social Security Payable     5261 085
Total Assets Less Current Liabilities    -5 420-4 637 
Trade Creditors Trade Payables     2 0962 096
Capital Employed-6 659-6 673-6 478-6 266-5 420  
Creditors Due Within One Year8 0578 2318 0308 7468 600  
Number Shares Allotted 200200200200  
Par Value Share 1111  
Share Capital Allotted Called Up Paid200200200200200  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Secretary appointment termination on May 7, 2019
filed on: 17th, May 2019
Free Download (1 page)

Company search

Advertisements