Warning: file_put_contents(c/91ed72a93345d3c9e6efaddbbf53c522.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Beverage Kings Ltd, PE19 2BU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BEVERAGE KINGS LTD

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

This company is commonly known as Beverage Kings Ltd. The company was founded 5 years ago and was given the registration number 11813059. The firm's registered office is in ST. NEOTS. You can find them at Yew Tree House The Shrubbery, Church Street, St. Neots, Cambridgeshire. This company's SIC code is 10320 - Manufacture of fruit and vegetable juice.

Company Information

Name:BEVERAGE KINGS LTD
Company Number:11813059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10320 - Manufacture of fruit and vegetable juice
  • 10390 - Other processing and preserving of fruit and vegetables

Office Address & Contact

Registered Address:Yew Tree House The Shrubbery, Church Street, St. Neots, Cambridgeshire, United Kingdom, PE19 2BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yew Tree House, The Shrubbery, Church Street, St. Neots, United Kingdom, PE19 2BU

Director05 May 2022Active
Glebe Farm, School Lane, Kings Ripton, Huntingdon, United Kingdom, PE28 2NL

Director07 February 2019Active
Glebe Farm, School Lane, Kings Ripton, Huntingdon, England, PE28 2NL

Director07 February 2019Active

People with Significant Control

Glebe Farm Foods Limited
Notified on:18 May 2021
Status:Active
Country of residence:England
Address:Yew Tree House, The Shrubbery, St. Neots, England, PE19 2BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip John Rayner
Notified on:07 February 2019
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:Glebe Farm, School Lane, Huntingdon, United Kingdom, PE28 2NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Rebecca Eve Rayner
Notified on:07 February 2019
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:Glebe Farm, School Lane, Huntingdon, United Kingdom, PE28 2NL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type small.

Download
2022-05-13Change of name

Certificate change of name company.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Capital

Capital allotment shares.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Change of name

Certificate change of name company.

Download
2019-04-17Resolution

Resolution.

Download
2019-04-17Change of name

Change of name request comments.

Download
2019-03-22Accounts

Change account reference date company current extended.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-02-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.