BAR WARS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS3 4LU

Company number 04957570
Status Active
Incorporation Date 7 November 2003
Company Type Private Limited Company
Address THE WINDMILL, 14 WINDMILL HILL, BRISTOL, BS3 4LU
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 1,000 . The most likely internet sites of BAR WARS LIMITED are www.barwars.co.uk, and www.bar-wars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Bar Wars Limited is a Private Limited Company. The company registration number is 04957570. Bar Wars Limited has been working since 07 November 2003. The present status of the company is Active. The registered address of Bar Wars Limited is The Windmill 14 Windmill Hill Bristol Bs3 4lu. . ANDREWS, Joby Silas is a Secretary of the company. ANDREWS, Clare is a Director of the company. ANDREWS, Joby Silas is a Director of the company. CRANNEY, Michael John is a Director of the company. SMITH, Lyzanne is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
ANDREWS, Joby Silas
Appointed Date: 10 November 2003

Director
ANDREWS, Clare
Appointed Date: 21 May 2014
53 years old

Director
ANDREWS, Joby Silas
Appointed Date: 10 November 2003
51 years old

Director
CRANNEY, Michael John
Appointed Date: 10 November 2003
52 years old

Director
SMITH, Lyzanne
Appointed Date: 21 May 2014
49 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 10 November 2003
Appointed Date: 07 November 2003

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 10 November 2003
Appointed Date: 07 November 2003

Persons With Significant Control

Mr Joby Silas Andrews
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mr Michael John Cranney
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

BAR WARS LIMITED Events

18 Nov 2016
Confirmation statement made on 7 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
13 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000

13 Nov 2015
Director's details changed for Mrs Lyzanne Smith on 6 November 2015
13 Nov 2015
Director's details changed for Michael John Cranney on 6 November 2015
...
... and 43 more events
04 Dec 2003
New director appointed
04 Dec 2003
New secretary appointed;new director appointed
11 Nov 2003
Director resigned
11 Nov 2003
Secretary resigned
07 Nov 2003
Incorporation

BAR WARS LIMITED Charges

8 March 2010
Legal charge
Delivered: 11 March 2010
Status: Outstanding
Persons entitled: Regency Purchasing Group Limited
Description: Properties k/a the ashley arms public house, 112 ashley…
13 February 2006
Debenture
Delivered: 16 February 2006
Status: Satisfied on 4 January 2008
Persons entitled: Carlsberg UK Limited
Description: F/H the windmill 14 windmill hill bristol t/nos AV20887 and…
13 February 2006
Legal charge
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a basement 3 eldon terrace bedminster…
13 February 2006
Legal charge over licensed premises
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the windmill public house 14 windmill hill…
1 September 2005
Legal charge over licensed premises
Delivered: 10 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 118 cheltenham road bristol. By way of…
1 September 2005
Legal charge
Delivered: 6 September 2005
Status: Satisfied on 4 January 2008
Persons entitled: Carlsberg UK Limited
Description: F/H property being the pipe and slippers 118 cheltenham…
18 June 2004
Legal charge
Delivered: 3 July 2004
Status: Satisfied on 1 November 2005
Persons entitled: Carlsberg UK Limited
Description: The property being the pipe & slippers 118 cheltenham road…
18 June 2004
Legal charge licensed premises
Delivered: 24 June 2004
Status: Satisfied on 1 November 2005
Persons entitled: National Westminster Bank PLC
Description: The l/a property k/a the ground and first floors 118…
28 April 2004
Debenture
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

BAR VIS-A-VIS LIMITED BAR VU LIMITED BAR WASH LTD BAR WEST LIMITED BAR WORKS USA LTD BAR WORKS USA/UK LTD BAR WOW LTD