Company NameUrban Village Bars Limited
Company StatusActive
Company Number09064165
CategoryPrivate Limited Company
Incorporation Date30 May 2014(9 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Michael Joseph Dillon
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Director NameMr Martin Patrick Dillon
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Director NameMr Michael James Gerard Dillon
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ

Location

Registered AddressThe Old Workshop
12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

16 June 2023Delivered on: 21 June 2023
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
13 May 2015Delivered on: 14 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2023Registration of charge 090641650003, created on 21 December 2023 (83 pages)
31 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
21 June 2023Registration of charge 090641650002, created on 16 June 2023 (21 pages)
9 June 2023Confirmation statement made on 30 May 2023 with updates (4 pages)
30 November 2022Micro company accounts made up to 30 November 2021 (4 pages)
28 October 2022Director's details changed for Mr Martin Patrick Dillon on 21 October 2022 (2 pages)
28 October 2022Change of details for Mr Michael James Gerard Dillon as a person with significant control on 21 October 2022 (2 pages)
28 October 2022Director's details changed for Mr Michael James Gerard Dillon on 21 October 2022 (2 pages)
28 October 2022Change of details for Mr Martin Patrick Dillon as a person with significant control on 21 October 2022 (2 pages)
6 June 2022Confirmation statement made on 30 May 2022 with updates (4 pages)
29 November 2021Micro company accounts made up to 30 November 2020 (4 pages)
7 June 2021Confirmation statement made on 30 May 2021 with updates (4 pages)
9 March 2021Director's details changed for Mr Michael Joseph Dillon on 9 March 2021 (2 pages)
25 February 2021Change of details for Mr Martin Patrick Dillon as a person with significant control on 25 February 2021 (2 pages)
25 February 2021Director's details changed for Mr Michael James Gerard Dillon on 25 February 2021 (2 pages)
25 February 2021Director's details changed for Mr Martin Patrick Dillon on 25 February 2021 (2 pages)
25 February 2021Director's details changed for Mr Michael James Gerard Dillon on 25 February 2021 (2 pages)
25 February 2021Change of details for Mr Michael James Gerard Dillon as a person with significant control on 25 February 2021 (2 pages)
25 February 2021Director's details changed for Mr Martin Patrick Dillon on 25 February 2021 (2 pages)
5 November 2020Micro company accounts made up to 30 November 2019 (4 pages)
18 June 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
23 July 2019Micro company accounts made up to 30 November 2018 (3 pages)
3 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
15 August 2018Micro company accounts made up to 30 November 2017 (3 pages)
7 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
17 February 2018Previous accounting period extended from 31 May 2017 to 30 November 2017 (1 page)
12 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
23 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(6 pages)
23 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(6 pages)
19 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(6 pages)
14 May 2015Registration of charge 090641650001, created on 13 May 2015 (8 pages)
14 May 2015Registration of charge 090641650001, created on 13 May 2015 (8 pages)
30 May 2014Incorporation
Statement of capital on 2014-05-30
  • GBP 52
  • GBP 48
(29 pages)
30 May 2014Incorporation
Statement of capital on 2014-05-30
  • GBP 52
  • GBP 48
(29 pages)