HUDSON BARS LIMITED
BATH FENTON LEISURE LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA1 2QX

Company number 04512871
Status Active
Incorporation Date 16 August 2002
Company Type Private Limited Company
Address 14 ALFRED STREET, FLAT 2, BATH, B&NES, BA1 2QX
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Amended total exemption small company accounts made up to 31 August 2015; Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of HUDSON BARS LIMITED are www.hudsonbars.co.uk, and www.hudson-bars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Hudson Bars Limited is a Private Limited Company. The company registration number is 04512871. Hudson Bars Limited has been working since 16 August 2002. The present status of the company is Active. The registered address of Hudson Bars Limited is 14 Alfred Street Flat 2 Bath B Nes Ba1 2qx. The company`s financial liabilities are £58.9k. It is £-20.27k against last year. The cash in hand is £0.44k. It is £-2.89k against last year. And the total assets are £55.22k, which is £19.82k against last year. TOBIASSEN, Thomas Richard is a Secretary of the company. FENTON, Richard Leigh is a Director of the company. Secretary ANDERSON, Henry Robin has been resigned. Secretary FULLBROOK, Claire has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Secretary WOOLS, Peter Joseph has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Licensed restaurants".


hudson bars Key Finiance

LIABILITIES £58.9k
-26%
CASH £0.44k
-87%
TOTAL ASSETS £55.22k
+55%
All Financial Figures

Current Directors

Secretary
TOBIASSEN, Thomas Richard
Appointed Date: 16 August 2013

Director
FENTON, Richard Leigh
Appointed Date: 16 August 2002
78 years old

Resigned Directors

Secretary
ANDERSON, Henry Robin
Resigned: 31 August 2004
Appointed Date: 16 August 2002

Secretary
FULLBROOK, Claire
Resigned: 14 June 2013
Appointed Date: 28 December 2005

Nominee Secretary
SCOTT, Stephen John
Resigned: 16 August 2002
Appointed Date: 16 August 2002

Secretary
WOOLS, Peter Joseph
Resigned: 28 December 2005
Appointed Date: 01 September 2004

Nominee Director
SCOTT, Jacqueline
Resigned: 16 August 2002
Appointed Date: 16 August 2002
74 years old

Persons With Significant Control

Mr Richard Fenton
Notified on: 16 August 2016
78 years old
Nature of control: Ownership of shares – 75% or more

HUDSON BARS LIMITED Events

03 Nov 2016
Amended total exemption small company accounts made up to 31 August 2015
23 Aug 2016
Confirmation statement made on 16 August 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
20 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1

26 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 33 more events
27 Aug 2002
New secretary appointed
27 Aug 2002
Registered office changed on 27/08/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
27 Aug 2002
Secretary resigned
27 Aug 2002
Director resigned
16 Aug 2002
Incorporation