This company is commonly known as Alfresco Drinks Limited. The company was founded 27 years ago and was given the registration number 03279032. The firm's registered office is in BRISTOL. You can find them at 12 Old Mills Industrial Estate, Paulton, Bristol, . This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.
Name | : | ALFRESCO DRINKS LIMITED |
---|---|---|
Company Number | : | 03279032 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom, BS39 7SU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom, BS39 7SU | Secretary | 31 August 2021 | Active |
Poppy Cottage, Barbadoes Hill, Tintern, United Kingdom, NP16 6SX | Director | 01 August 2021 | Active |
31, Kensington Heights, 91-95 Campden Hill Road, London, United Kingdom, W8 7BD | Director | 18 February 2014 | Active |
Mount House, High Street Burwash, Etchingham, England, TN19 7EH | Director | 29 March 2000 | Active |
Manor Barn, Main Road, Fawley, Nr Chipping Norton, United Kingdom, OX7 3AH | Director | 31 August 1999 | Active |
12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom, BS39 7SU | Secretary | 15 November 1996 | Active |
The Tower House, Batheaston, Bath, BA1 7JF | Director | 29 March 2000 | Active |
The Priory, Church Street Offenham, Evesham, WR11 8RW | Director | 29 March 2000 | Active |
Sands Farm, Dyrham, Chippenham, United Kingdom, SN14 8ES | Director | 15 November 1996 | Active |
No 2, Compton Business Centre, Compton Abdale, Cheltenham, United Kingdom, GL54 4DL | Director | 18 February 2014 | Active |
Hurstbourne Priors House, Hurstbourne Priors, Whitchurch, RG28 7SB | Director | 29 March 2000 | Active |
De Montalt, Rosemount Lane, Bath, BA2 4NE | Director | 15 November 1996 | Active |
Mr Robin Michael Philpot Sheppard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom, BS39 7SU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Officers | Appoint person secretary company with name date. | Download |
2021-08-31 | Officers | Termination secretary company with name termination date. | Download |
2021-08-05 | Officers | Appoint person director company with name date. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Officers | Change person secretary company with change date. | Download |
2019-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-13 | Officers | Change person director company with change date. | Download |
2018-11-13 | Officers | Change person director company with change date. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Address | Change registered office address company with date old address new address. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-31 | Officers | Termination director company with name termination date. | Download |
2017-08-08 | Address | Change registered office address company with date old address new address. | Download |
2017-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.