Active
Company Information for PINCHOS BAR LTD
THE WINERY, ACKHURST ROAD, CHORLEY, PR7 1NH,
|
Company Registration Number
09038614
Private Limited Company
Active |
Company Name | |
---|---|
PINCHOS BAR LTD | |
Legal Registered Office | |
THE WINERY ACKHURST ROAD CHORLEY PR7 1NH Other companies in L19 | |
Company Number | 09038614 | |
---|---|---|
Company ID Number | 09038614 | |
Date formed | 2014-05-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 29/03/2024 | |
Latest return | 15/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB219979843 |
Last Datalog update: | 2023-06-05 10:45:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY BURNS |
||
STEWART ANDREW HAINSWORTH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEDI LEGAL365 LIMITED | Director | 2013-03-19 | CURRENT | 2013-03-19 | Dissolved 2016-04-12 | |
ROCKSTEADY BARS LIMITED | Director | 2018-06-27 | CURRENT | 2011-10-14 | Active - Proposal to Strike off | |
VESTAL VODKA LIMITED | Director | 2018-06-27 | CURRENT | 2010-05-17 | Active | |
PAT GARRETT LIQUOR TRADING COMPANY LIMITED | Director | 2018-05-31 | CURRENT | 2018-05-31 | Active | |
KANIA CRAFT DRINKS LIMITED | Director | 2018-05-04 | CURRENT | 2018-05-04 | Active | |
THE CORNISH RUM COMPANY LTD | Director | 2017-07-03 | CURRENT | 2017-07-03 | Active | |
SADLER'S BREWHOUSE LIMITED | Director | 2017-06-30 | CURRENT | 2015-02-02 | Active | |
ABER FALLS DISTILLERY LIMITED | Director | 2017-06-29 | CURRENT | 2017-06-29 | Active | |
BARWELL & JONES LIMITED | Director | 2017-05-15 | CURRENT | 2008-12-30 | Active | |
LIVERPOOL GIN DISTILLERY LIMITED | Director | 2017-03-02 | CURRENT | 2017-03-02 | Active | |
HAWKSHEAD BREWERY LIMITED | Director | 2017-02-28 | CURRENT | 1996-06-07 | Active | |
CHALIE RICHARDS CRAFT WINES AND SPIRITS LIMITED | Director | 2016-11-25 | CURRENT | 2016-11-25 | Active | |
THE BAJAN TRADING COMPANY LIMITED | Director | 2016-08-19 | CURRENT | 2007-09-20 | Active | |
HALEWOOD ARTISANAL SPIRITS (UK) LIMITED | Director | 2015-09-01 | CURRENT | 2000-02-07 | Active | |
HALEWOOD ARTISANAL SPIRITS PLC | Director | 2015-06-01 | CURRENT | 1999-01-22 | Active | |
AGE HOMES LIMITED | Director | 2010-04-01 | CURRENT | 2010-04-01 | Active | |
S.A.H NURSING HOMES LIMITED | Director | 1999-09-13 | CURRENT | 1999-08-16 | Active | |
A.G.E. NURSING HOMES LIMITED | Director | 1992-02-10 | CURRENT | 1990-12-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 01/07/23 | ||
Audit exemption statement of guarantee by parent company for period ending 01/07/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 01/07/23 | ||
APPOINTMENT TERMINATED, DIRECTOR KEVIN PILLAY | ||
CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 29/06/22 | ||
Audit exemption statement of guarantee by parent company for period ending 29/06/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 29/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 29/06/22 | ||
DIRECTOR APPOINTED MR JOHN HAMES TAIG KENNEDY | ||
DIRECTOR APPOINTED MR KEVIN PILLAY | ||
DIRECTOR APPOINTED MR EDWARD PETER WILLIAMSON | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN HAMES TAIG KENNEDY | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HAMES TAIG KENNEDY | |
AP01 | DIRECTOR APPOINTED MR KEVIN PILLAY | |
Audit exemption statement of guarantee by parent company for period ending 26/06/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 26/06/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 26/06/21 | ||
Audit exemption subsidiary accounts made up to 2021-06-26 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 26/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES | |
AD02 | Register inspection address changed to 159-165 Great Portland Street London W1W 5PA | |
APPOINTMENT TERMINATED, DIRECTOR GIANNA CATHERINE BAIRSTOW | ||
DIRECTOR APPOINTED MR JOHN HAMES TAIG KENNEDY | ||
AP01 | DIRECTOR APPOINTED MR JOHN HAMES TAIG KENNEDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIANNA CATHERINE BAIRSTOW | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES | |
PSC07 | CESSATION OF ANTHONY BURNS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 29/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/20 FROM , the Sovereign Distillery Wilson Road, Huyton Business Park, Liverpool, L36 6AD, England | |
AP01 | DIRECTOR APPOINTED MS GIANNA CATHERINE BAIRSTOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BURNS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090386140002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/06/19 TO 29/06/19 | |
AP01 | DIRECTOR APPOINTED MR ASHLEY JONOTHAN LLOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART ANDREW HAINSWORTH | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/05/18 TO 30/06/18 | |
LATEST SOC | 26/06/18 STATEMENT OF CAPITAL;GBP 1.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
PSC02 | Notification of Halewood International Limited as a person with significant control on 2017-09-12 | |
PSC04 | Change of details for Mr Anthony Burns as a person with significant control on 2017-09-12 | |
AP01 | DIRECTOR APPOINTED MR STEWART HAINSWORTH | |
SH01 | 12/09/17 STATEMENT OF CAPITAL GBP 1.5 | |
LATEST SOC | 06/10/17 STATEMENT OF CAPITAL;GBP 1 | |
SH02 | Sub-division of shares on 2017-09-12 | |
RES01 | ADOPT ARTICLES 02/10/17 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090386140002 | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/05/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090386140001 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/15 FROM 13 Grassendale Road Liverpool Merseyside L19 0LY England | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
|
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 PINCHOS BAR LTD
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as PINCHOS BAR LTD are:
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. |