Company NameSambuca Consett Ltd
DirectorsJustinas Barysas and Renars Reinkops
Company StatusActive
Company Number11005212
CategoryPrivate Limited Company
Incorporation Date10 October 2017(6 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Justinas Barysas
Date of BirthJuly 1989 (Born 34 years ago)
NationalityLithuanian
StatusCurrent
Appointed10 October 2017(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address19 The Elms
Shotley Bridge
DH8 0UA
Director NameMr Renars Reinkops
Date of BirthJuly 1983 (Born 40 years ago)
NationalityLatvian
StatusCurrent
Appointed10 October 2017(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address31 Eastfield House Jumulus Avenue
Newcastle Upon Tyne
Tyne And Wear
NE6 4UR

Location

Registered Address2 Britannia Shops
Victoria Road
Consett
DH8 5AY
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 October 2023 (5 months, 3 weeks ago)
Next Return Due23 October 2024 (6 months, 4 weeks from now)

Filing History

14 September 2023Registered office address changed from 32 Grainger Park Road Newcastle upon Tyne NE4 8SA England to 2 Britannia Shops Victoria Road Consett DH8 5AY on 14 September 2023 (1 page)
28 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
7 November 2022Amended micro company accounts made up to 31 October 2021 (2 pages)
31 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
11 August 2022Micro company accounts made up to 31 October 2021 (3 pages)
13 June 2022Registered office address changed from Pj's Hotel Station Road Percy Main North Shields Tyne and Wear NE29 6HN England to 32 Grainger Park Road Newcastle upon Tyne NE4 8SA on 13 June 2022 (1 page)
1 December 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
15 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
14 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
16 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
19 October 2017Change of details for Barysas Justinas as a person with significant control on 19 October 2017 (2 pages)
19 October 2017Director's details changed for Barysas Justinas on 19 October 2017 (2 pages)
19 October 2017Change of details for Barysas Justinas as a person with significant control on 19 October 2017 (2 pages)
19 October 2017Director's details changed for Reinkops Renars on 19 October 2017 (2 pages)
19 October 2017Director's details changed for Barysas Justinas on 19 October 2017 (2 pages)
19 October 2017Director's details changed for Reinkops Renars on 19 October 2017 (2 pages)
19 October 2017Change of details for Reinkops Renars as a person with significant control on 19 October 2017 (2 pages)
19 October 2017Change of details for Reinkops Renars as a person with significant control on 19 October 2017 (2 pages)
10 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-10
  • GBP 100
(19 pages)
10 October 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-10-10
  • GBP 100
(19 pages)