Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAR KUFELEK LTD
Company Information for

BAR KUFELEK LTD

18 LONDON ROAD, PORTSMOUTH, PO2 0LH,
Company Registration Number
07584695
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bar Kufelek Ltd
BAR KUFELEK LTD was founded on 2011-03-30 and has its registered office in Portsmouth. The organisation's status is listed as "Active - Proposal to Strike off". Bar Kufelek Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BAR KUFELEK LTD
 
Legal Registered Office
18 LONDON ROAD
PORTSMOUTH
PO2 0LH
Other companies in W14
 
Filing Information
Company Number 07584695
Company ID Number 07584695
Date formed 2011-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-06 11:21:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAR KUFELEK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAR KUFELEK LTD

Current Directors
Officer Role Date Appointed
EUROTAX SECRETARIES LTD
Company Secretary 2011-03-30
JANUSZ NOWACZEK
Director 2016-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
LUKASZ PROCHASKA
Director 2011-03-30 2016-12-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EUROTAX SECRETARIES LTD E-SANDY TRADING LIMITED Company Secretary 2017-08-03 CURRENT 2017-08-03 Active - Proposal to Strike off
EUROTAX SECRETARIES LTD WIN-WIN WEB SOLUTIONS LTD Company Secretary 2017-02-02 CURRENT 2014-09-02 Active - Proposal to Strike off
EUROTAX SECRETARIES LTD HOGATA LTD Company Secretary 2016-10-28 CURRENT 2015-02-21 Active - Proposal to Strike off
EUROTAX SECRETARIES LTD AMARKET LTD Company Secretary 2016-10-21 CURRENT 2016-07-08 Active
EUROTAX SECRETARIES LTD WHISKY ADVISORS LTD Company Secretary 2016-10-07 CURRENT 2016-04-28 Active
EUROTAX SECRETARIES LTD MICETEXT LTD Company Secretary 2016-10-07 CURRENT 2013-08-16 Active
EUROTAX SECRETARIES LTD AUTOGRAF INTERNATIONAL LTD Company Secretary 2016-09-25 CURRENT 2015-02-10 Active
EUROTAX SECRETARIES LTD VERIACOM LTD Company Secretary 2015-02-23 CURRENT 2013-04-08 Active - Proposal to Strike off
EUROTAX SECRETARIES LTD 1644 CLUB PLC Company Secretary 2015-01-28 CURRENT 2015-01-28 Active
EUROTAX SECRETARIES LTD NEON TREE SOLUTIONS LTD Company Secretary 2014-09-10 CURRENT 2014-09-03 Active
EUROTAX SECRETARIES LTD IDC INTERNATIONAL DEBT COLLECTION LTD Company Secretary 2014-06-13 CURRENT 2014-06-13 Active
EUROTAX SECRETARIES LTD TERMIKA LTD Company Secretary 2014-06-11 CURRENT 2014-03-20 Active
EUROTAX SECRETARIES LTD AUTO - TIO AL LTD Company Secretary 2014-06-03 CURRENT 2014-06-03 Active - Proposal to Strike off
EUROTAX SECRETARIES LTD SIN-TRADE LTD Company Secretary 2014-06-02 CURRENT 2014-06-02 Active
EUROTAX SECRETARIES LTD TECHNIGENCE LTD Company Secretary 2014-05-27 CURRENT 2014-05-27 Dissolved 2017-07-25
EUROTAX SECRETARIES LTD WELCOME2INVEST.COM LTD Company Secretary 2014-05-27 CURRENT 2014-05-27 Active - Proposal to Strike off
EUROTAX SECRETARIES LTD BRAMASOLE LTD Company Secretary 2014-05-16 CURRENT 2014-05-16 Dissolved 2017-07-18
EUROTAX SECRETARIES LTD BIURRO.COM LTD Company Secretary 2014-05-15 CURRENT 2014-05-15 Active
EUROTAX SECRETARIES LTD PREMIUM IT DISTRIBUTION LTD Company Secretary 2014-05-09 CURRENT 2014-04-30 Active - Proposal to Strike off
EUROTAX SECRETARIES LTD ADWELL MEDIA LTD Company Secretary 2014-02-07 CURRENT 2014-02-07 Active
EUROTAX SECRETARIES LTD COCO AND CO LTD Company Secretary 2014-01-13 CURRENT 2014-01-13 Dissolved 2017-03-21
EUROTAX SECRETARIES LTD LATEDO LTD Company Secretary 2013-09-17 CURRENT 2013-09-17 Active - Proposal to Strike off
EUROTAX SECRETARIES LTD CYBERLOG LTD Company Secretary 2013-09-16 CURRENT 2013-09-16 Active
EUROTAX SECRETARIES LTD OMICRON LASER ART LIMITED Company Secretary 2013-08-14 CURRENT 2009-11-04 Active - Proposal to Strike off
EUROTAX SECRETARIES LTD JACKMAN INVESTING LTD Company Secretary 2013-05-21 CURRENT 2013-05-21 Active
EUROTAX SECRETARIES LTD AC PERFUME LIMITED Company Secretary 2013-05-20 CURRENT 2013-05-20 Dissolved 2016-08-23
EUROTAX SECRETARIES LTD DOMITRANS LTD Company Secretary 2013-04-29 CURRENT 2011-06-08 Active
EUROTAX SECRETARIES LTD ASPEXI LTD. Company Secretary 2013-04-24 CURRENT 2013-04-24 Active
EUROTAX SECRETARIES LTD MARK & FLOW LTD Company Secretary 2012-11-23 CURRENT 2012-11-23 Active
EUROTAX SECRETARIES LTD BMB SURVEY LTD Company Secretary 2012-11-13 CURRENT 2012-11-13 Active
EUROTAX SECRETARIES LTD EUGER LTD Company Secretary 2012-06-18 CURRENT 2011-04-06 Active
EUROTAX SECRETARIES LTD A.T.H.P. LTD Company Secretary 2012-05-30 CURRENT 2012-05-30 Dissolved 2017-04-11
EUROTAX SECRETARIES LTD NICONI (UK) LIMITED Company Secretary 2012-03-30 CURRENT 2012-03-30 Dissolved 2017-02-07
EUROTAX SECRETARIES LTD BISBUD LTD Company Secretary 2012-03-30 CURRENT 2011-05-20 Active
EUROTAX SECRETARIES LTD OIDHEAM LTD Company Secretary 2011-12-21 CURRENT 2011-12-21 Active
EUROTAX SECRETARIES LTD E-WILLOW LTD Company Secretary 2011-11-30 CURRENT 2011-11-30 Active - Proposal to Strike off
EUROTAX SECRETARIES LTD KSIEGOWY LTD Company Secretary 2011-11-04 CURRENT 2011-11-04 Active - Proposal to Strike off
EUROTAX SECRETARIES LTD SEMPER MEDICUS LTD Company Secretary 2011-10-01 CURRENT 2010-06-14 Active
EUROTAX SECRETARIES LTD BILWIMA LTD Company Secretary 2011-09-21 CURRENT 2011-09-21 Active
EUROTAX SECRETARIES LTD BEYOND23 LTD Company Secretary 2011-08-04 CURRENT 2011-08-04 Active - Proposal to Strike off
EUROTAX SECRETARIES LTD RANDALLS BUSINESS SOLUTIONS LTD Company Secretary 2011-07-26 CURRENT 2011-07-26 Active
EUROTAX SECRETARIES LTD PRESTIGE FINANCIAL ADVISERS LTD Company Secretary 2011-07-12 CURRENT 2011-07-12 Active
EUROTAX SECRETARIES LTD EUROPE MANAGEMENT LTD Company Secretary 2011-04-12 CURRENT 2011-04-12 Dissolved 2017-07-25
EUROTAX SECRETARIES LTD STILNOVISTI LTD Company Secretary 2011-04-01 CURRENT 2009-03-12 Active
EUROTAX SECRETARIES LTD MAD-MAR LTD Company Secretary 2011-03-31 CURRENT 2011-03-31 Active
EUROTAX SECRETARIES LTD ECO FRYMUS LTD Company Secretary 2011-03-30 CURRENT 2011-03-30 Dissolved 2017-04-25
EUROTAX SECRETARIES LTD FOGRA LTD Company Secretary 2011-03-30 CURRENT 2011-03-30 Dissolved 2017-09-05
EUROTAX SECRETARIES LTD CUSTOM BIKE WORKS LTD. Company Secretary 2011-03-30 CURRENT 2011-03-30 Active
EUROTAX SECRETARIES LTD TRANS-RP LTD Company Secretary 2011-03-28 CURRENT 2011-03-28 Active - Proposal to Strike off
EUROTAX SECRETARIES LTD KONKRET LTD Company Secretary 2011-03-24 CURRENT 2011-03-24 Active
EUROTAX SECRETARIES LTD PK INVESTMENT SERVICES LTD Company Secretary 2011-03-24 CURRENT 2011-03-24 Active
EUROTAX SECRETARIES LTD NOWACZEK LTD Company Secretary 2011-03-18 CURRENT 2011-03-18 Dissolved 2017-04-25
EUROTAX SECRETARIES LTD HEROS TRADE LTD Company Secretary 2011-03-18 CURRENT 2011-03-18 Active - Proposal to Strike off
EUROTAX SECRETARIES LTD MAR-BIKE LTD Company Secretary 2011-03-18 CURRENT 2011-03-18 Active
EUROTAX SECRETARIES LTD MARKONI SPORT LTD Company Secretary 2011-03-18 CURRENT 2011-03-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-09-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM 220 C Blythe Rd London W14 0HH
2021-06-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-15DS01Application to strike the company off the register
2021-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-09-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-09-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01DISS40Compulsory strike-off action has been discontinued
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2018-04-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR LUKASZ PROCHASKA
2017-01-12AP01DIRECTOR APPOINTED MR JANUSZ NOWACZEK
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-10-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-23AR0130/03/16 ANNUAL RETURN FULL LIST
2016-01-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30AA01Previous accounting period shortened from 31/01/15 TO 31/12/14
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-10AR0130/03/15 ANNUAL RETURN FULL LIST
2015-01-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-29AA01Previous accounting period shortened from 28/02/14 TO 31/01/14
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-10AR0130/03/14 ANNUAL RETURN FULL LIST
2014-04-30AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-30AA01Previous accounting period shortened from 31/03/13 TO 28/02/13
2013-08-24DISS40Compulsory strike-off action has been discontinued
2013-08-21AR0130/03/13 ANNUAL RETURN FULL LIST
2013-07-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-27CH01Director's details changed for Mr Lukasz Prochaska on 2012-07-27
2012-07-24AR0130/03/12 ANNUAL RETURN FULL LIST
2011-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ PROCHASKA / 15/07/2011
2011-11-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EUROTAX SECRETARIES LTD / 15/07/2011
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2011 FROM GROUND FLOOR 57B FULHAM HIGH STREET LONDON SW6 3JJ ENGLAND
2011-03-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-03-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BAR KUFELEK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-30
Fines / Sanctions
No fines or sanctions have been issued against BAR KUFELEK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BAR KUFELEK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due Within One Year 2013-02-28 £ 10,143

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-01-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAR KUFELEK LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 1,079
Current Assets 2013-02-28 £ 1,827

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BAR KUFELEK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BAR KUFELEK LTD
Trademarks
We have not found any records of BAR KUFELEK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAR KUFELEK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as BAR KUFELEK LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where BAR KUFELEK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBAR KUFELEK LTDEvent Date2013-07-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAR KUFELEK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAR KUFELEK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.