This company is commonly known as B & T Brewery Limited. The company was founded 30 years ago and was given the registration number 02881228. The firm's registered office is in LONDON. You can find them at 43 Manchester Street, , London, . This company's SIC code is 11050 - Manufacture of beer.
Name | : | B & T BREWERY LIMITED |
---|---|---|
Company Number | : | 02881228 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 Manchester Street, London, England, W1U 7LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 Wings Road, Farnham, GU9 0HW | Secretary | 01 December 1996 | Active |
The Brewery, St Francis Way, Shefford, England, SG17 5DZ | Director | 18 September 2013 | Active |
1 Abingdon Way, Orpington, BR6 9WA | Secretary | 16 December 1993 | Active |
2 Friars Close, Wivenhoe, Colchester, CO7 9NW | Secretary | 18 December 1994 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 16 December 1993 | Active |
The Brewery, St Francis Way, Shefford, England, SG17 5DZ | Director | 18 September 2013 | Active |
120 East Road, London, N1 6AA | Nominee Director | 16 December 1993 | Active |
6 Glebe Gardens, Harlington, Dunstable, LU5 6PE | Director | 16 December 1993 | Active |
Mrs Angela Ayres | ||
Notified on | : | 05 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43, Manchester Street, London, England, W1U 7LP |
Nature of control | : |
|
Mr Martin Leigh Ayres | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3e, St. Francis Way, Shefford, England, SG17 5DZ |
Nature of control | : |
|
Mr Michel Andre Desquesnes | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3e, St. Francis Way, Shefford, England, SG17 5DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Gazette | Gazette filings brought up to date. | Download |
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-23 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-30 | Officers | Change person director company with change date. | Download |
2018-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-18 | Address | Change registered office address company with date old address new address. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.