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

BAR FEVER (BARNSTAPLE) LTD

3 MONKSPATH HALL ROAD, SOLIHULL, B90 4SJ,
Company Registration Number
08235527
Private Limited Company
Active

Company Overview

About Bar Fever (barnstaple) Ltd
BAR FEVER (BARNSTAPLE) LTD was founded on 2012-10-01 and has its registered office in Solihull. The organisation's status is listed as "Active". Bar Fever (barnstaple) Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BAR FEVER (BARNSTAPLE) LTD
 
Legal Registered Office
3 MONKSPATH HALL ROAD
SOLIHULL
B90 4SJ
Other companies in GL53
 
Previous Names
BAR FEVER (BARNSTABLE) LTD03/12/2012
Filing Information
Company Number 08235527
Company ID Number 08235527
Date formed 2012-10-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/09/2022
Account next due 25/06/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB143254631  
Last Datalog update: 2024-03-06 15:25:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAR FEVER (BARNSTAPLE) 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 FEVER (BARNSTAPLE) LTD

Current Directors
Officer Role Date Appointed
NIGEL SCOTT BLAIR
Director 2012-10-01
MARK RUSSELL SHORTING
Director 2012-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL SCOTT BLAIR BAR FEVER (BLACKPOOL) LTD Director 2018-05-24 CURRENT 2018-05-24 Active - Proposal to Strike off
NIGEL SCOTT BLAIR BAR FEVER (SOUTHEND) LTD Director 2018-04-05 CURRENT 2018-04-05 Active
NIGEL SCOTT BLAIR EPIC BARS (CANNOCK) LTD Director 2018-03-15 CURRENT 2018-03-15 Active
NIGEL SCOTT BLAIR BAR FEVER (BURTON) LIMITED Director 2018-03-15 CURRENT 2012-05-24 Active - Proposal to Strike off
NIGEL SCOTT BLAIR BAR FEVER (PLYMOUTH) LTD Director 2017-11-08 CURRENT 2017-11-08 Active - Proposal to Strike off
NIGEL SCOTT BLAIR BAR FEVER (WESTON-SUPER-MARE) LTD Director 2017-08-10 CURRENT 2017-08-10 Active - Proposal to Strike off
NIGEL SCOTT BLAIR BAR FEVER (EXETER) LTD Director 2017-07-06 CURRENT 2017-07-06 Active - Proposal to Strike off
NIGEL SCOTT BLAIR BAR FEVER (CANNOCK) LTD Director 2017-06-22 CURRENT 2017-06-22 Active
NIGEL SCOTT BLAIR BAR FEVER (MAIDSTONE) LTD Director 2016-12-05 CURRENT 2016-12-05 Active - Proposal to Strike off
NIGEL SCOTT BLAIR BARCLUB (LINCOLN) LIMITED Director 2016-11-23 CURRENT 2012-02-22 Active
NIGEL SCOTT BLAIR BAR FEVER (NUNEATON NO.2) LTD Director 2016-10-21 CURRENT 2016-10-21 Active - Proposal to Strike off
NIGEL SCOTT BLAIR BAR FEVER (LINCOLN) LTD Director 2016-10-11 CURRENT 2016-10-11 Active
NIGEL SCOTT BLAIR BAR FEVER (OXFORD) LTD Director 2016-10-11 CURRENT 2016-10-11 Active - Proposal to Strike off
NIGEL SCOTT BLAIR BE LIVE 345 LTD Director 2016-09-15 CURRENT 2016-09-15 Active - Proposal to Strike off
NIGEL SCOTT BLAIR ZINC TAUNTON LTD Director 2016-08-16 CURRENT 2016-08-16 Active - Proposal to Strike off
NIGEL SCOTT BLAIR CHILLI WHITES EPSOM LTD Director 2016-07-13 CURRENT 2015-06-10 Active - Proposal to Strike off
NIGEL SCOTT BLAIR BAR FEVER (EPSOM) LTD Director 2016-06-23 CURRENT 2016-06-23 Active - Proposal to Strike off
NIGEL SCOTT BLAIR BAR FEVER (ISLE OF WIGHT) LTD Director 2016-04-18 CURRENT 2016-04-18 Active
NIGEL SCOTT BLAIR BAR FEVER (TUNBRIDGE WELLS) LTD Director 2016-01-08 CURRENT 2016-01-08 Active - Proposal to Strike off
NIGEL SCOTT BLAIR SOUTH EAST CLUBS LIMITED Director 2016-01-08 CURRENT 2012-08-29 Active - Proposal to Strike off
NIGEL SCOTT BLAIR BAR FEVER (MACCLESFIELD) LTD Director 2015-09-24 CURRENT 2015-09-24 Active - Proposal to Strike off
NIGEL SCOTT BLAIR BAR FEVER (BASINGSTOKE) LTD Director 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off
NIGEL SCOTT BLAIR BAR FEVER (BRIDGWATER) LTD Director 2015-02-10 CURRENT 2015-02-10 Dissolved 2018-05-29
NIGEL SCOTT BLAIR BAR FEVER (EXMOUTH) LTD Director 2015-02-09 CURRENT 2015-02-09 Active - Proposal to Strike off
NIGEL SCOTT BLAIR BAR FEVER (FLEET) LTD Director 2014-12-10 CURRENT 2014-12-10 Active
NIGEL SCOTT BLAIR KUKUI BARS (BERKSHIRE) LTD Director 2014-11-27 CURRENT 2014-11-27 Dissolved 2018-05-29
NIGEL SCOTT BLAIR CARLA MORRIS LTD. Director 2014-04-16 CURRENT 2014-04-16 Active
NIGEL SCOTT BLAIR TIME TO BE 123 LTD Director 2013-03-26 CURRENT 2013-03-26 Active - Proposal to Strike off
NIGEL SCOTT BLAIR KUKUI BARS (NEWBURY) LTD Director 2013-03-06 CURRENT 2013-03-06 Active - Proposal to Strike off
NIGEL SCOTT BLAIR BAR FEVER (TAUNTON) LTD Director 2013-03-06 CURRENT 2013-03-06 Active
NIGEL SCOTT BLAIR BAR FEVER (HANLEY) LTD Director 2013-02-14 CURRENT 2013-02-14 Active - Proposal to Strike off
NIGEL SCOTT BLAIR FEVER DEVELOPMENTS LTD Director 2012-12-11 CURRENT 2012-12-11 Liquidation
NIGEL SCOTT BLAIR BAR FEVER (AYLESBURY) LTD Director 2012-11-14 CURRENT 2012-11-14 Active
NIGEL SCOTT BLAIR BAR FEVER (BANBURY) LTD Director 2012-10-05 CURRENT 2012-10-05 Active - Proposal to Strike off
NIGEL SCOTT BLAIR BAR FEVER (SWINDON) LTD Director 2012-10-01 CURRENT 2012-10-01 Active - Proposal to Strike off
NIGEL SCOTT BLAIR KUKUI BARS LTD Director 2012-08-16 CURRENT 2012-08-16 Dissolved 2018-05-29
NIGEL SCOTT BLAIR BIERKELLER CHELTENHAM LTD Director 2012-08-16 CURRENT 2012-08-16 Active - Proposal to Strike off
NIGEL SCOTT BLAIR GOODFELLA'S (HALIFAX) LTD. Director 2011-12-17 CURRENT 2011-12-12 Dissolved 2014-10-24
NIGEL SCOTT BLAIR MOO MOO (REDDITCH) LTD Director 2011-11-17 CURRENT 2011-11-17 Dissolved 2017-08-22
NIGEL SCOTT BLAIR GOODFELLA'S (BOLTON) LTD. Director 2010-04-23 CURRENT 2010-03-25 Active - Proposal to Strike off
NIGEL SCOTT BLAIR GOODFELLA'S BARS LTD. Director 2010-02-01 CURRENT 2010-01-26 Active - Proposal to Strike off
NIGEL SCOTT BLAIR GOODFELLA'S (SCUNTHORPE) LTD Director 2009-04-22 CURRENT 2009-04-08 Dissolved 2017-04-11
NIGEL SCOTT BLAIR GOODFELLA'S (WIGAN) LTD. Director 2009-04-22 CURRENT 2009-04-08 Active - Proposal to Strike off
NIGEL SCOTT BLAIR GOODFELLA'S (OLDHAM) LTD. Director 2008-07-03 CURRENT 2008-07-03 Dissolved 2017-08-22
NIGEL SCOTT BLAIR GOODFELLA'S LEISURE LTD. Director 2001-08-10 CURRENT 2001-08-08 Dissolved 2017-08-08
MARK RUSSELL SHORTING BAR FEVER (BLACKPOOL) LTD Director 2018-05-24 CURRENT 2018-05-24 Active - Proposal to Strike off
MARK RUSSELL SHORTING BAR FEVER (SOUTHEND) LTD Director 2018-04-05 CURRENT 2018-04-05 Active
MARK RUSSELL SHORTING EPIC BARS (CANNOCK) LTD Director 2018-03-15 CURRENT 2018-03-15 Active
MARK RUSSELL SHORTING BAR FEVER (BURTON) LIMITED Director 2018-03-15 CURRENT 2012-05-24 Active - Proposal to Strike off
MARK RUSSELL SHORTING BAR FEVER (PLYMOUTH) LTD Director 2017-11-08 CURRENT 2017-11-08 Active - Proposal to Strike off
MARK RUSSELL SHORTING BAR FEVER (WESTON-SUPER-MARE) LTD Director 2017-08-10 CURRENT 2017-08-10 Active - Proposal to Strike off
MARK RUSSELL SHORTING BAR FEVER (EXETER) LTD Director 2017-07-06 CURRENT 2017-07-06 Active - Proposal to Strike off
MARK RUSSELL SHORTING BAR FEVER (CANNOCK) LTD Director 2017-06-22 CURRENT 2017-06-22 Active
MARK RUSSELL SHORTING BAR FEVER (MAIDSTONE) LTD Director 2016-12-05 CURRENT 2016-12-05 Active - Proposal to Strike off
MARK RUSSELL SHORTING BARCLUB (LINCOLN) LIMITED Director 2016-11-23 CURRENT 2012-02-22 Active
MARK RUSSELL SHORTING BAR FEVER (NUNEATON NO.2) LTD Director 2016-10-21 CURRENT 2016-10-21 Active - Proposal to Strike off
MARK RUSSELL SHORTING BAR FEVER (LINCOLN) LTD Director 2016-10-11 CURRENT 2016-10-11 Active
MARK RUSSELL SHORTING BAR FEVER (OXFORD) LTD Director 2016-10-11 CURRENT 2016-10-11 Active - Proposal to Strike off
MARK RUSSELL SHORTING BE LIVE 345 LTD Director 2016-09-15 CURRENT 2016-09-15 Active - Proposal to Strike off
MARK RUSSELL SHORTING ELEMENT THIRTY LIMITED Director 2016-08-30 CURRENT 2015-02-16 Active - Proposal to Strike off
MARK RUSSELL SHORTING ZINC TAUNTON LTD Director 2016-08-16 CURRENT 2016-08-16 Active - Proposal to Strike off
MARK RUSSELL SHORTING CHILLI WHITES EPSOM LTD Director 2016-07-13 CURRENT 2015-06-10 Active - Proposal to Strike off
MARK RUSSELL SHORTING BAR FEVER (EPSOM) LTD Director 2016-06-23 CURRENT 2016-06-23 Active - Proposal to Strike off
MARK RUSSELL SHORTING BAR FEVER (ISLE OF WIGHT) LTD Director 2016-04-18 CURRENT 2016-04-18 Active
MARK RUSSELL SHORTING BAR FEVER (TUNBRIDGE WELLS) LTD Director 2016-01-08 CURRENT 2016-01-08 Active - Proposal to Strike off
MARK RUSSELL SHORTING SOUTH EAST CLUBS LIMITED Director 2016-01-08 CURRENT 2012-08-29 Active - Proposal to Strike off
MARK RUSSELL SHORTING BAR FEVER (MACCLESFIELD) LTD Director 2015-09-24 CURRENT 2015-09-24 Active - Proposal to Strike off
MARK RUSSELL SHORTING BAR FEVER (BASINGSTOKE) LTD Director 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off
MARK RUSSELL SHORTING BAR FEVER (BRIDGWATER) LTD Director 2015-02-10 CURRENT 2015-02-10 Dissolved 2018-05-29
MARK RUSSELL SHORTING BAR FEVER (EXMOUTH) LTD Director 2015-02-09 CURRENT 2015-02-09 Active - Proposal to Strike off
MARK RUSSELL SHORTING BAR FEVER (FLEET) LTD Director 2014-12-10 CURRENT 2014-12-10 Active
MARK RUSSELL SHORTING KUKUI BARS (BERKSHIRE) LTD Director 2014-11-27 CURRENT 2014-11-27 Dissolved 2018-05-29
MARK RUSSELL SHORTING TIME TO BE 123 LTD Director 2013-03-26 CURRENT 2013-03-26 Active - Proposal to Strike off
MARK RUSSELL SHORTING KUKUI BARS (NEWBURY) LTD Director 2013-03-06 CURRENT 2013-03-06 Active - Proposal to Strike off
MARK RUSSELL SHORTING BAR FEVER (TAUNTON) LTD Director 2013-03-06 CURRENT 2013-03-06 Active
MARK RUSSELL SHORTING BAR FEVER (HANLEY) LTD Director 2013-02-14 CURRENT 2013-02-14 Active - Proposal to Strike off
MARK RUSSELL SHORTING FEVER DEVELOPMENTS LTD Director 2012-12-11 CURRENT 2012-12-11 Liquidation
MARK RUSSELL SHORTING BAR FEVER (AYLESBURY) LTD Director 2012-11-14 CURRENT 2012-11-14 Active
MARK RUSSELL SHORTING BAR FEVER (BANBURY) LTD Director 2012-10-05 CURRENT 2012-10-05 Active - Proposal to Strike off
MARK RUSSELL SHORTING BAR FEVER (SWINDON) LTD Director 2012-10-01 CURRENT 2012-10-01 Active - Proposal to Strike off
MARK RUSSELL SHORTING SK1 PROPERTY LIMITED Director 2012-08-31 CURRENT 2011-04-13 Active - Proposal to Strike off
MARK RUSSELL SHORTING KUKUI BARS LTD Director 2012-08-16 CURRENT 2012-08-16 Dissolved 2018-05-29
MARK RUSSELL SHORTING BIERKELLER CHELTENHAM LTD Director 2012-08-16 CURRENT 2012-08-16 Active - Proposal to Strike off
MARK RUSSELL SHORTING RETRO LEISURE LTD Director 2010-06-29 CURRENT 2009-06-29 Dissolved 2018-05-29
MARK RUSSELL SHORTING RETRO LEISURE (RUGBY) LTD. Director 2010-06-29 CURRENT 2009-06-29 Active - Proposal to Strike off
MARK RUSSELL SHORTING BAR FEVER (DERBY) LTD Director 2010-05-27 CURRENT 2010-05-27 Active - Proposal to Strike off
MARK RUSSELL SHORTING BAR FEVER (SHREWSBURY) LTD Director 2010-05-27 CURRENT 2010-05-27 Active - Proposal to Strike off
MARK RUSSELL SHORTING RETRO LEISURE (NEWBURY) LTD Director 2010-02-23 CURRENT 2009-11-25 Dissolved 2018-05-29
MARK RUSSELL SHORTING BAR FEVER (NUNEATON) LTD Director 2009-10-16 CURRENT 2009-10-16 Active
MARK RUSSELL SHORTING BAR FEVER LIMITED Director 2009-03-12 CURRENT 2009-03-12 Active
MARK RUSSELL SHORTING BAR FEVER (REDDITCH) LTD Director 2009-02-24 CURRENT 2009-02-24 Active - Proposal to Strike off
MARK RUSSELL SHORTING BAR FEVER (TROWBRIDGE) LTD Director 2008-12-18 CURRENT 2008-12-18 Active - Proposal to Strike off
MARK RUSSELL SHORTING BAR FEVER (GLOUCESTER) LTD Director 2008-11-28 CURRENT 2008-11-28 Active - Proposal to Strike off
MARK RUSSELL SHORTING BAR FEVER (CHELTENHAM) LIMITED Director 2007-10-17 CURRENT 2007-10-17 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
2023-06-29Notice of agreement to exemption from audit of accounts for period ending 25/09/22
2023-06-29Audit exemption statement of guarantee by parent company for period ending 25/09/22
2023-06-29Consolidated accounts of parent company for subsidiary company period ending 25/09/22
2023-06-29Audit exemption subsidiary accounts made up to 2022-09-25
2023-02-24APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID LONGBOTTOM
2023-02-24DIRECTOR APPOINTED MR DAVID MCDOWALL
2023-02-22CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-06-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 26/09/21
2022-06-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 26/09/21
2022-06-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 26/09/21
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-07-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/09/20
2021-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/09/20
2021-07-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/09/20
2021-07-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/09/20
2021-07-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/09/20
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-12-11CH01Director's details changed for Mr David Andrew Ross on 2020-12-04
2020-12-10CH01Director's details changed for Mr Simon David Longbottom on 2020-12-04
2020-12-04PSC05Change of details for Bar Fever Limited as a person with significant control on 2020-12-04
2020-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/20 FROM Porter Tun House 500 Capability Green Luton LU1 3LS England
2020-04-29AA01Current accounting period extended from 31/03/20 TO 25/09/20
2020-04-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-04-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-04-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-03-28PSC05Change of details for Bar Fever Limited as a person with significant control on 2019-03-14
2019-03-27PSC05Change of details for Bar Fever Limited as a person with significant control on 2019-03-14
2019-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/19 FROM 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL England
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SCOTT BLAIR
2019-02-04AP01DIRECTOR APPOINTED MR SIMON DAVID LONGBOTTOM
2019-02-04PSC05Change of details for Bar Fever Limited as a person with significant control on 2019-01-22
2019-02-01AP01DIRECTOR APPOINTED MR DAVID ANDREW ROSS
2018-12-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-12-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-12-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-12-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-12-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-10-24CH01Director's details changed for Mr Mark Russell Shorting on 2017-10-24
2017-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RUSSELL SHORTING / 07/06/2017
2017-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SCOTT BLAIR / 07/06/2017
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-01-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2017-01-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 4 ROCKFIELD BUSINESS PARK OLD STATION DRIVE LECKHAMPTON CHELTENHAM GLOUCESTERSHIRE GL53 0AN
2016-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 4 ROCKFIELD BUSINESS PARK OLD STATION DRIVE LECKHAMPTON CHELTENHAM GLOUCESTERSHIRE GL53 0AN
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-25AR0120/02/16 ANNUAL RETURN FULL LIST
2015-12-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-02AR0120/02/15 ANNUAL RETURN FULL LIST
2015-03-18AR0127/02/14 ANNUAL RETURN FULL LIST
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-24AR0120/02/14 ANNUAL RETURN FULL LIST
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20AR0120/02/13 FULL LIST
2012-12-03RES15CHANGE OF NAME 01/12/2012
2012-12-03CERTNMCOMPANY NAME CHANGED BAR FEVER (BARNSTABLE) LTD CERTIFICATE ISSUED ON 03/12/12
2012-10-03AA01CURRSHO FROM 31/10/2013 TO 31/03/2013
2012-10-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to BAR FEVER (BARNSTAPLE) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAR FEVER (BARNSTAPLE) 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 FEVER (BARNSTAPLE) LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 FEVER (BARNSTAPLE) LTD

Intangible Assets
Patents
We have not found any records of BAR FEVER (BARNSTAPLE) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BAR FEVER (BARNSTAPLE) LTD
Trademarks
We have not found any records of BAR FEVER (BARNSTAPLE) LTD registering or being granted any trademarks
Income
Government Income

Government spend with BAR FEVER (BARNSTAPLE) LTD

Government Department Income DateTransaction(s) Value Services/Products
North Devon Council 2015-11-30 GBP £541 External Professional Services
North Devon Council 2015-09-30 GBP £773 External Professional Services
North Devon Council 2015-08-05 GBP £250 External Professional Services
North Devon Council 2015-06-09 GBP £592 External Professional Services
North Devon Council 2015-06-09 GBP £560 External Professional Services
North Devon Council 2015-03-18 GBP £547 Community Safety
North Devon Council 2015-02-24 GBP £266 Other Grants
North Devon Council 2015-01-13 GBP £263 Other Grants
North Devon Council 2014-11-17 GBP £264 Other Grants
North Devon Council 2014-10-20 GBP £335 Other Grants
North Devon Council 2014-08-19 GBP £310 Other Grants
North Devon Council 2014-06-09 GBP £276 Other Grants
North Devon Council 2014-03-31 GBP £357 DCC Comm Safety Grant Expenditure
North Devon Council 2014-01-20 GBP £453 DCC Comm Safety Grant Expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 56302 - Public houses and bars - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where BAR FEVER (BARNSTAPLE) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAR FEVER (BARNSTAPLE) 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 FEVER (BARNSTAPLE) 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.