Background WavePink WaveYellow Wave

BAR FEVER (FLEET) LTD (09349502)

BAR FEVER (FLEET) LTD (09349502) is an active UK company. incorporated on 10 December 2014. with registered office in Solihull. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. BAR FEVER (FLEET) LTD has been registered for 11 years.

Company Number
09349502
Status
active
Type
ltd
Incorporated
10 December 2014
Age
11 years
Address
3 Monkspath Hall Road, Solihull, B90 4SJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAR FEVER (FLEET) LTD

BAR FEVER (FLEET) LTD is an active company incorporated on 10 December 2014 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 (FLEET) LTD was registered 11 years ago.(SIC: 56301)

Status

active

Active since 11 years ago

Company No

09349502

LTD Company

Age

11 Years

Incorporated 10 December 2014

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 2 July 2025 (8 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

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
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: 10 December 2014To: 31 May 2016
Timeline

7 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
19 November 2024
AAMDAAMD
Legacy
19 November 2024
PARENT_ACCPARENT_ACC
Legacy
19 November 2024
AGREEMENT2AGREEMENT2
Legacy
19 November 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2024
AAAnnual Accounts
Legacy
1 July 2024
PARENT_ACCPARENT_ACC
Legacy
1 July 2024
GUARANTEE2GUARANTEE2
Legacy
1 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2023
AAAnnual Accounts
Legacy
29 June 2023
PARENT_ACCPARENT_ACC
Legacy
29 June 2023
GUARANTEE2GUARANTEE2
Legacy
29 June 2023
AGREEMENT2AGREEMENT2
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
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
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
17 December 2021
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
14 December 2020
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
Change Account Reference Date Company Current Extended
29 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 No Updates
16 December 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
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
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
Change To A Person With Significant Control
4 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2018
AAAnnual Accounts
Legacy
6 December 2018
PARENT_ACCPARENT_ACC
Legacy
6 December 2018
AGREEMENT2AGREEMENT2
Legacy
6 December 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2017
AAAnnual Accounts
Legacy
6 December 2017
PARENT_ACCPARENT_ACC
Legacy
6 December 2017
AGREEMENT2AGREEMENT2
Legacy
6 December 2017
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Accounts Amended With Accounts Type Audit Exemption Subsiduary
26 January 2017
AAMDAAMD
Legacy
26 January 2017
PARENT_ACCPARENT_ACC
Legacy
26 January 2017
AGREEMENT2AGREEMENT2
Legacy
13 January 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
15 December 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
24 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
10 December 2014
NEWINCIncorporation