The Heritage Bar Ltd is a private limited company. Registered at Spring Bank, Malswick, Newent GL18 1HF, the aforementioned 4 years old company was incorporated on 2019-07-29 and is officially classified as "public houses and bars" (SIC code: 56302). 2 directors can be found in this firm: Reginald D. (appointed on 29 July 2019), Kerry D. (appointed on 29 July 2019). Among the secretaries (1 in total), we can name: Kerry D. (appointed on 29 July 2019).
About
Name: The Heritage Bar Ltd
Number: 12128048
Incorporation date: 2019-07-29
End of financial year: 31 July
Address:
Spring Bank
Malswick
Newent
GL18 1HF
SIC code:
56302 - Public houses and bars
Company staff
People with significant control
Reginald D.
29 July 2019
Nature of control:
50,01-75% shares
Financial data
Date of Accounts
2020-07-31
2021-07-31
Current Assets
100
4,501
Total Assets Less Current Liabilities
100
25,901
The date for The Heritage Bar Ltd confirmation statement filing is 2023-08-11. The most current confirmation statement was filed on 2022-07-28. The deadline for the next accounts filing is 30 April 2023. Previous accounts filing was submitted for the time up to 31 July 2021.
1 person of significant control is reported in the official register, an only professional Reginald D. that owns over 1/2 to 3/4 of shares .
First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
Free Download
(1 page)
Type
Free download
GAZ1
First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 19th, October 2022
| gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 18th, October 2022
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Thursday 28th July 2022
filed on: 17th, October 2022
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 23rd, December 2021
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates Wednesday 28th July 2021
filed on: 17th, November 2021
| confirmation statement
Free Download
(3 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 27th, October 2021
| gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 19th, October 2021
| gazette
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 29th, April 2021
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates Tuesday 28th July 2020
filed on: 17th, August 2020
| confirmation statement
Free Download
(3 pages)
CH03
On Friday 30th August 2019 secretary's details were changed
filed on: 30th, August 2019
| officers
Free Download
(1 page)
AD01
Registered office address changed from Room S03, Pure Offices Kestrel Court, Waterwells Drive Gloucester Gloucestershire GL2 2AT United Kingdom to Spring Bank Malswick Newent GL18 1HF on Friday 30th August 2019
filed on: 30th, August 2019
| address
Free Download
(1 page)
CH01
On Friday 30th August 2019 director's details were changed
filed on: 30th, August 2019
| officers
Free Download
(2 pages)
CH01
On Friday 30th August 2019 director's details were changed
filed on: 30th, August 2019
| officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 29th, July 2019
| incorporation