UKBizDB.co.uk

BARREL TO TAP LTD

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

This company is commonly known as Barrel To Tap Ltd. The company was founded 5 years ago and was given the registration number 11346726. The firm's registered office is in ROMSEY. You can find them at Unit 1 Gardeners Farm Business Park Sherfield English Lane, Plaitford, Romsey, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:BARREL TO TAP LTD
Company Number:11346726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit 1 Gardeners Farm Business Park Sherfield English Lane, Plaitford, Romsey, England, SO51 6EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Gardeners Farm Business Park, Sherfield English Lane, Plaitford, Romsey, England, SO51 6EJ

Director31 July 2019Active
Unit 1 Gardeners Farm Business Park, Sherfield English Lane, Plaitford, Romsey, England, SO51 6EJ

Director04 May 2018Active
81, Cromer Road, Southampton, United Kingdom, SO16 9HR

Director29 August 2018Active
81, Cromer Road, Southampton, United Kingdom, SO16 9HR

Director29 August 2018Active
Unit 1 Gardeners Farm Business Park, Sherfield English Lane, Plaitford, Romsey, England, SO51 6EJ

Director01 February 2022Active
Unit 1 Gardeners Farm Business Park, Sherfield English Lane, Plaitford, Romsey, England, SO51 6EJ

Director11 July 2019Active

People with Significant Control

Mr Michael Robert Hunt
Notified on:01 April 2020
Status:Active
Date of birth:October 1984
Nationality:English
Country of residence:England
Address:Unit 1 Gardeners Farm Business Park, Sherfield English Lane, Romsey, England, SO51 6EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Benjamin John Adderley
Notified on:20 April 2019
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:Unit 1 Gardeners Farm Business Park, Sherfield English Lane, Romsey, England, SO51 6EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Martin Andrews
Notified on:15 March 2019
Status:Active
Date of birth:February 1977
Nationality:English
Country of residence:United Kingdom
Address:81, Cromer Road, Southampton, United Kingdom, SO16 9HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Luqa Martyn Adderley
Notified on:04 May 2018
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:Unit 1 Gardeners Farm Business Park, Sherfield English Lane, Romsey, England, SO51 6EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Accounts

Change account reference date company current shortened.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-24Officers

Termination director company with name termination date.

Download
2022-05-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-13Persons with significant control

Change to a person with significant control.

Download
2020-04-13Persons with significant control

Notification of a person with significant control.

Download
2020-02-04Accounts

Accounts with accounts type micro entity.

Download
2019-11-27Address

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

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-07-04Persons with significant control

Cessation of a person with significant control.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Persons with significant control

Change to a person with significant control.

Download
2019-05-18Persons with significant control

Change to a person with significant control.

Download
2019-04-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.