SN1 BAR LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
SN1 BAR LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Dissolved - no longer trading.
SN1 BAR LIMITED was incorporated 24 years ago on 03/02/2000 and has the registered number: 03918986. The accounts status is TOTAL EXEMPTION FULL.
SN1 BAR LIMITED was incorporated 24 years ago on 03/02/2000 and has the registered number: 03918986. The accounts status is TOTAL EXEMPTION FULL.
SN1 BAR LIMITED - BIRMINGHAM
This company is listed in the following categories:
47250 - Retail sale of beverages in specialised stores
47250 - Retail sale of beverages in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
8TH FLOOR
BIRMINGHAM
B2 5LG
This Company Originates in : United Kingdom
Previous trading names include:
MOODY DELIVERY SERVICES LIMITED (until 10/08/2018)
MOODY DELIVERY SERVICES LIMITED (until 10/08/2018)
PROBKA SERVICES LIMITED (until 04/01/2017)
RIFT & CO (SERVICES) LIMITED (until 25/03/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/08/2020 | 24/08/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALAN JOHN MURRAY | Aug 1970 | British Virgin Islander | Director | 2019-09-20 | CURRENT |
MR CARL RICHARD ANDERSON | May 1970 | British | Director | 2019-09-20 | CURRENT |
MR ROY EDWARD ELLIS | Sep 1962 | British | Director | 2000-02-11 UNTIL 2013-09-27 | RESIGNED |
MR SEAN MARTIN CURRAN | Aug 1969 | British | Secretary | 2003-09-15 UNTIL 2014-01-23 | RESIGNED |
VERNON LORD | May 1955 | British | Secretary | 2000-02-11 UNTIL 2003-09-05 | RESIGNED |
DANIEL JAMES DWYER | May 1975 | British | Nominee Director | 2000-02-03 UNTIL 2000-02-11 | RESIGNED |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Secretary | 2000-02-03 UNTIL 2000-02-11 | RESIGNED | |
JOHN ALEXANDER MCDONALD | Apr 1962 | British | Director | 2000-02-11 UNTIL 2010-09-08 | RESIGNED |
MR JAMES DEL GIUDICE | Dec 1968 | British | Director | 2013-05-01 UNTIL 2014-01-23 | RESIGNED |
MR SEAN MARTIN CURRAN | Aug 1969 | British | Director | 2003-09-15 UNTIL 2014-01-23 | RESIGNED |
MR ALAN JOHN MURRAY | Aug 1970 | British | Director | 2014-01-20 UNTIL 2018-02-12 | RESIGNED |
MR RICHARD LEFTWICH | Aug 1973 | British | Director | 2018-02-12 UNTIL 2019-09-20 | RESIGNED |
VERNON LORD | May 1955 | British | Director | 2000-02-11 UNTIL 2003-09-05 | RESIGNED |
NEIL ANGUS MACLEOD | Apr 1963 | British | Director | 2000-02-11 UNTIL 2013-11-04 | RESIGNED |
IAN COCKILL | May 1955 | British | Director | 2000-02-11 UNTIL 2014-01-23 | RESIGNED |
PAUL BAXENDALE | Sep 1962 | British | Director | 2000-06-16 UNTIL 2002-06-30 | RESIGNED |
MR CARL RICHARD ANDERSON | May 1970 | British | Director | 2014-01-20 UNTIL 2018-02-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Richard Stephen Leftwich | 2018-02-12 | 8/1973 | Birmingham |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
Mr Carl Richard Anderson | 2016-04-06 - 2018-02-12 | 5/1970 | Manchester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Alan John Murray | 2016-04-06 - 2018-02-12 | 8/1970 | Manchester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - MOODY DELIVERY SERVICES LIMITED | 2017-09-20 | 31-12-2016 | £2 equity |
Dormant Company Accounts - PROBKA SERVICES LIMITED | 2016-07-22 | 31-12-2015 | £2 Cash £2 equity |