This company is commonly known as Brewing Technology Services Limited. The company was founded 27 years ago and was given the registration number 03270518. The firm's registered office is in WOLVERHAMPTON. You can find them at Unit 11 Sidestrand, Pendeford Business Park, Wolverhampton, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | BREWING TECHNOLOGY SERVICES LIMITED |
---|---|---|
Company Number | : | 03270518 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 11 Sidestrand, Pendeford Business Park, Wolverhampton, England, WV9 5HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Pendeford Business Park, Wolverhampton, England, WV9 5HD | Secretary | 29 October 2020 | Active |
29, Waterloo Road, Wolverhampton, England, WV1 4DJ | Director | 01 October 2014 | Active |
Kynnersley Farm, Kynnersley, Telford, England, TF6 6DY | Director | 29 July 2004 | Active |
14, Stirling Drive, Sutton Heights, Telford, England, TF7 4LT | Director | 19 August 2011 | Active |
Hillcroft, Barrow Road, Hargrave, Bury St Edmunds, England, IP29 5HF | Director | 19 August 2011 | Active |
40 Hillside Road, Nether Heyford, Northampton, NN7 3LR | Secretary | 28 September 2006 | Active |
20 Grena Road, Richmond, TW9 1XS | Secretary | 16 April 1997 | Active |
4 Spring Avenue, Egham, TW20 9PL | Corporate Secretary | 29 October 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 October 1996 | Active |
145 Hambalt Road, Clapham, London, SW4 9EL | Director | 16 April 1997 | Active |
Woodbury Fieldings Place, Graveley, Huntingdon, PE18 9PL | Director | 16 April 1997 | Active |
2 Fields Lane, Castle Gresley, Swadlincote, DE11 9JL | Director | 18 November 1997 | Active |
Westmorland House, Kingsmead Edge Road Painswick, Stroud, GL6 6US | Director | 16 April 1997 | Active |
40 Hillside Road, Nether Heyford, Northampton, NN7 3LR | Director | 02 July 2002 | Active |
1 Okeford Drive, Tring, HP23 4EQ | Director | 16 April 1997 | Active |
Harrold House South Green, Pulham St Mary, IP21 4QS | Director | 16 April 1997 | Active |
14 Stirling Drive, Sutton Heights, Telford, TF7 4LT | Director | 16 April 1997 | Active |
20 Grena Road, Richmond, TW9 1XS | Director | 29 October 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 29 October 1996 | Active |
Ms Ruth Elizabeth Evans | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Brewery Road, 3 Brewery Road, Wolverhampton, England, WV1 4JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Officers | Termination secretary company with name termination date. | Download |
2021-03-30 | Officers | Appoint person secretary company with name date. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Address | Change registered office address company with date old address new address. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.