UKBizDB.co.uk

BREWING TECHNOLOGY SERVICES LIMITED

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

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.

Company Information

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:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Unit 11 Sidestrand, Pendeford Business Park, Wolverhampton, England, WV9 5HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Pendeford Business Park, Wolverhampton, England, WV9 5HD

Secretary29 October 2020Active
29, Waterloo Road, Wolverhampton, England, WV1 4DJ

Director01 October 2014Active
Kynnersley Farm, Kynnersley, Telford, England, TF6 6DY

Director29 July 2004Active
14, Stirling Drive, Sutton Heights, Telford, England, TF7 4LT

Director19 August 2011Active
Hillcroft, Barrow Road, Hargrave, Bury St Edmunds, England, IP29 5HF

Director19 August 2011Active
40 Hillside Road, Nether Heyford, Northampton, NN7 3LR

Secretary28 September 2006Active
20 Grena Road, Richmond, TW9 1XS

Secretary16 April 1997Active
4 Spring Avenue, Egham, TW20 9PL

Corporate Secretary29 October 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 October 1996Active
145 Hambalt Road, Clapham, London, SW4 9EL

Director16 April 1997Active
Woodbury Fieldings Place, Graveley, Huntingdon, PE18 9PL

Director16 April 1997Active
2 Fields Lane, Castle Gresley, Swadlincote, DE11 9JL

Director18 November 1997Active
Westmorland House, Kingsmead Edge Road Painswick, Stroud, GL6 6US

Director16 April 1997Active
40 Hillside Road, Nether Heyford, Northampton, NN7 3LR

Director02 July 2002Active
1 Okeford Drive, Tring, HP23 4EQ

Director16 April 1997Active
Harrold House South Green, Pulham St Mary, IP21 4QS

Director16 April 1997Active
14 Stirling Drive, Sutton Heights, Telford, TF7 4LT

Director16 April 1997Active
20 Grena Road, Richmond, TW9 1XS

Director29 October 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 October 1996Active

People with Significant Control

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:
  • Significant influence or control

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
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Officers

Termination secretary company with name termination date.

Download
2021-03-30Officers

Appoint person secretary company with name date.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Persons with significant control

Change to a person with significant control.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Address

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

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption full.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-17Accounts

Accounts with accounts type total exemption small.

Download
2014-11-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.