UKBizDB.co.uk

ALFRESCO DRINKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46170 - Agents involved in the sale of food, beverages and tobacco
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom, BS39 7SU

Secretary31 August 2021Active
Poppy Cottage, Barbadoes Hill, Tintern, United Kingdom, NP16 6SX

Director01 August 2021Active
31, Kensington Heights, 91-95 Campden Hill Road, London, United Kingdom, W8 7BD

Director18 February 2014Active
Mount House, High Street Burwash, Etchingham, England, TN19 7EH

Director29 March 2000Active
Manor Barn, Main Road, Fawley, Nr Chipping Norton, United Kingdom, OX7 3AH

Director31 August 1999Active
12 Old Mills Industrial Estate, Paulton, Bristol, United Kingdom, BS39 7SU

Secretary15 November 1996Active
The Tower House, Batheaston, Bath, BA1 7JF

Director29 March 2000Active
The Priory, Church Street Offenham, Evesham, WR11 8RW

Director29 March 2000Active
Sands Farm, Dyrham, Chippenham, United Kingdom, SN14 8ES

Director15 November 1996Active
No 2, Compton Business Centre, Compton Abdale, Cheltenham, United Kingdom, GL54 4DL

Director18 February 2014Active
Hurstbourne Priors House, Hurstbourne Priors, Whitchurch, RG28 7SB

Director29 March 2000Active
De Montalt, Rosemount Lane, Bath, BA2 4NE

Director15 November 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Officers

Appoint person secretary company with name date.

Download
2021-08-31Officers

Termination secretary company with name termination date.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Officers

Change person secretary company with change date.

Download
2019-08-15Persons with significant control

Change to a person with significant control.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Address

Change registered office address company with date old address new address.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Officers

Termination director company with name termination date.

Download
2017-08-08Address

Change registered office address company with date old address new address.

Download
2017-08-08Accounts

Accounts with accounts type total exemption full.

Download
2016-12-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.