Background WavePink WaveYellow Wave

GARON PARK BAR LIMITED (09727418)

GARON PARK BAR LIMITED (09727418) is an active UK company. incorporated on 11 August 2015. with registered office in Leigh-On-Sea. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. GARON PARK BAR LIMITED has been registered for 10 years. Current directors include SHIRET, Clive Richard.

Company Number
09727418
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 August 2015
Age
10 years
Address
Kingsley House, Leigh-On-Sea, SS9 1SN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
SHIRET, Clive Richard
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARON PARK BAR LIMITED

GARON PARK BAR LIMITED is an active company incorporated on 11 August 2015 with the registered office located in Leigh-On-Sea. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. GARON PARK BAR LIMITED was registered 10 years ago.(SIC: 56302)

Status

active

Active since 10 years ago

Company No

09727418

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 11 August 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Kingsley House 22-24 Elm Road Leigh-On-Sea, SS9 1SN,

Previous Addresses

1st Floor Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom
From: 1 December 2021To: 21 August 2025
1 Nelson Street Southend on Sea Essex SS1 1EG United Kingdom
From: 11 August 2015To: 1 December 2021
Timeline

2 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Aug 15
Owner Exit
Aug 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

SHIRET, Clive Richard

Active
22-24 Elm Road, Leigh-On-SeaSS9 1SN
Born September 1957
Director
Appointed 11 Aug 2015

Persons with significant control

2

1 Active
1 Ceased
22-24 Elm Road, Leigh-On-SeaSS9 1SN

Nature of Control

Right to appoint and remove directors
Significant influence or control as firm
Notified 22 Aug 2017

Mr Clive Richard Shiret

Ceased
Southend On SeaSS1 1EG
Born September 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Aug 2017
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company
9 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 August 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts Amended With Accounts Type Total Exemption Full
8 July 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Incorporation Company
11 August 2015
NEWINCIncorporation