This company is commonly known as Bill's Beers Limited. The company was founded 9 years ago and was given the registration number 09613918. The firm's registered office is in ST. ALBANS. You can find them at The Old Church, 48 Verulam Road, St. Albans, . This company's SIC code is 56302 - Public houses and bars.
Name | : | BILL'S BEERS LIMITED |
---|---|---|
Company Number | : | 09613918 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2015 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Church, 48 Verulam Road, St. Albans, United Kingdom, AL3 4DH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Kitto Road, Lewisham, England, SE14 5TW | Director | 29 May 2015 | Active |
19 Perth Road, London, United Kingdom, N4 3HB | Director | 29 May 2015 | Active |
19 Perth Road, London, United Kingdom, N4 3HB | Director | 29 May 2015 | Active |
Mr Patrick Fitzsimons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | The Old Church, 48 Verulam Road, St. Albans, United Kingdom, AL3 4DH |
Nature of control | : |
|
Mr Michael John Fitzsimons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, Commerce House, 1 Raven Road, South Woodford, United Kingdom, E18 1HB |
Nature of control | : |
|
Mr Bryan Fitzsimons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, Commerce House, 1 Raven Road, South Woodford, United Kingdom, E18 1HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Officers | Change person director company with change date. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-01 | Officers | Change person director company with change date. | Download |
2022-06-01 | Officers | Change person director company with change date. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-23 | Address | Change registered office address company with date old address new address. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.