Background WavePink WaveYellow Wave

BAR FEVER (NUNEATON) LTD (07046207)

BAR FEVER (NUNEATON) LTD (07046207) is an active UK company. incorporated on 16 October 2009. with registered office in Solihull. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. BAR FEVER (NUNEATON) LTD has been registered for 16 years. Current directors include MCDOWALL, David, ROSS, David Andrew.

Company Number
07046207
Status
active
Type
ltd
Incorporated
16 October 2009
Age
16 years
Address
3 Monkspath Hall Road, Solihull, B90 4SJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
MCDOWALL, David, ROSS, David Andrew
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAR FEVER (NUNEATON) LTD

BAR FEVER (NUNEATON) LTD is an active company incorporated on 16 October 2009 with the registered office located in Solihull. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. BAR FEVER (NUNEATON) LTD was registered 16 years ago.(SIC: 56301)

Status

active

Active since 16 years ago

Company No

07046207

LTD Company

Age

16 Years

Incorporated 16 October 2009

Size

N/A

Accounts

ARD: 25/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 25 September 2023 - 29 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 25 June 2026
Period: 30 September 2024 - 25 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

LEISURE SOUTH WEST LTD
From: 16 October 2009To: 10 January 2011
Contact
Address

3 Monkspath Hall Road Solihull, B90 4SJ,

Previous Addresses

Porter Tun House 500 Capability Green Luton LU1 3LS England
From: 14 March 2019To: 4 December 2020
3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL England
From: 31 May 2016To: 14 March 2019
4 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN
From: 17 August 2011To: 31 May 2016
One Imperial Square Cheltenham Gloucestershire GL50 1QB United Kingdom
From: 16 October 2009To: 17 August 2011
Timeline

10 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Nov 10
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MCDOWALL, David

Active
Monkspath Hall Road, SolihullB90 4SJ
Born September 1978
Director
Appointed 24 Feb 2023

ROSS, David Andrew

Active
Monkspath Hall Road, SolihullB90 4SJ
Born April 1973
Director
Appointed 22 Jan 2019

BLAIR, Nigel Scott

Resigned
Bath Mews, CheltenhamGL53 7HL
Born June 1972
Director
Appointed 16 Oct 2009
Resigned 22 Jan 2019

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 16 Oct 2009
Resigned 16 Oct 2009

LONGBOTTOM, Simon David

Resigned
Monkspath Hall Road, SolihullB90 4SJ
Born June 1971
Director
Appointed 22 Jan 2019
Resigned 24 Feb 2023

SHORTING, Mark Russell

Resigned
Bath Mews, CheltenhamGL53 7HL
Born August 1963
Director
Appointed 16 Oct 2009
Resigned 22 Jan 2019

Persons with significant control

3

1 Active
2 Ceased
Monkspath Hall Road, SolihullB90 4SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2017

Mr Mark Russell Shorting

Ceased
Bath Mews, CheltenhamGL53 7HL
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2017

Mr Nigel Scott Blair

Ceased
Bath Mews, CheltenhamGL53 7HL
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2025
AAAnnual Accounts
Legacy
30 June 2025
PARENT_ACCPARENT_ACC
Legacy
30 June 2025
GUARANTEE2GUARANTEE2
Legacy
30 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2024
AAAnnual Accounts
Legacy
30 June 2024
PARENT_ACCPARENT_ACC
Legacy
30 June 2024
AGREEMENT2AGREEMENT2
Legacy
30 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2023
AAAnnual Accounts
Legacy
30 June 2023
PARENT_ACCPARENT_ACC
Legacy
30 June 2023
AGREEMENT2AGREEMENT2
Legacy
30 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2022
AAAnnual Accounts
Legacy
28 June 2022
PARENT_ACCPARENT_ACC
Legacy
28 June 2022
GUARANTEE2GUARANTEE2
Legacy
28 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2021
AAAnnual Accounts
Legacy
22 July 2021
PARENT_ACCPARENT_ACC
Legacy
22 July 2021
GUARANTEE2GUARANTEE2
Legacy
22 July 2021
AGREEMENT2AGREEMENT2
Legacy
9 July 2021
AGREEMENT2AGREEMENT2
Legacy
9 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
23 April 2020
AAAnnual Accounts
Legacy
23 April 2020
PARENT_ACCPARENT_ACC
Legacy
9 April 2020
GUARANTEE2GUARANTEE2
Legacy
9 April 2020
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
7 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Change To A Person With Significant Control
4 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2018
AAAnnual Accounts
Legacy
13 December 2018
PARENT_ACCPARENT_ACC
Legacy
13 December 2018
AGREEMENT2AGREEMENT2
Legacy
13 December 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 June 2011
AAAnnual Accounts
Certificate Change Of Name Company
10 January 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 November 2009
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Incorporation Company
16 October 2009
NEWINCIncorporation