UKBizDB.co.uk

BEVERAGE MANAGEMENT LIMITED

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

This company is commonly known as Beverage Management Limited. The company was founded 23 years ago and was given the registration number 04228546. The firm's registered office is in ALTRINCHAM. You can find them at Grosvenor House 20, Barrington Road, Altrincham, Cheshire. This company's SIC code is 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters.

Company Information

Name:BEVERAGE MANAGEMENT LIMITED
Company Number:04228546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2001
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters

Office Address & Contact

Registered Address:Grosvenor House 20, Barrington Road, Altrincham, Cheshire, WA14 1HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grosvenor House 20, Barrington Road, Altrincham, WA14 1HB

Director24 September 2014Active
52, Swansfield Park Road, Alnwick, United Kingdom, NE66 1AR

Secretary02 August 2012Active
9, Dale Close, Hitchin, SG4 9AS

Secretary15 October 2001Active
The Cottages, Regent Road, Altrincham, WA14 1RX

Corporate Nominee Secretary05 June 2001Active
Poultons, Lower Road, Cookham, Maidenhead, United Kingdom, SL6 9HW

Director27 April 2009Active
52 Swansfield Park Road, Alnwick, NE66 1AR

Director15 October 2001Active
18, Church Lane, London, England, SW19 3PD

Director22 March 2011Active
Mbg Holding Gmbh, Oberes Feld 13, 33106 Paderborn, Germany,

Director10 January 2013Active
79 Agar Grove, London, NW1 9UE

Director05 November 2001Active
56 Hollow Lane, Hitchin, SG4 9SB

Director15 October 2001Active
Hythe Cottage Tilford Road, Tilford, Farnham, GU10 2DF

Director04 October 2002Active
The Cottages, Regent Road, Altrincham, WA14 1RX

Corporate Nominee Director05 June 2001Active

People with Significant Control

Mrs Olga Tsizhma
Notified on:06 April 2019
Status:Active
Date of birth:July 1982
Nationality:Russian
Country of residence:United Arab Emirates
Address:Botanica Tower-1, Flat 3503, Marsa Dubai, United Arab Emirates,
Nature of control:
  • Significant influence or control
Mr Stephan Claus
Notified on:01 July 2016
Status:Active
Date of birth:September 1967
Nationality:German
Address:Grosvenor House 20, Barrington Road, Altrincham, WA14 1HB
Nature of control:
  • Significant influence or control
Mr Andreas Herb
Notified on:01 July 2016
Status:Active
Date of birth:November 1970
Nationality:German
Address:The Cottages, Altrincham, WA14 1RX
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Gazette

Gazette dissolved compulsory.

Download
2023-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-14Gazette

Gazette notice compulsory.

Download
2023-01-17Accounts

Accounts with accounts type micro entity.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Gazette

Gazette filings brought up to date.

Download
2022-11-15Gazette

Gazette notice compulsory.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Persons with significant control

Notification of a person with significant control.

Download
2019-09-25Persons with significant control

Cessation of a person with significant control.

Download
2018-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-10Address

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

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-10Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.