UKBizDB.co.uk

BREWRAT LIMITED

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

This company is commonly known as Brewrat Limited. The company was founded 6 years ago and was given the registration number 11329784. The firm's registered office is in IPSWICH. You can find them at Providence House, 141-145 Princes Street, Ipswich, Suffolk. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:BREWRAT LIMITED
Company Number:11329784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Providence House, 141-145 Princes Street, Ipswich, Suffolk, England, IP1 1QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitehouse Farm, Felsham Road, Rattlesden, Bury St. Edmunds, England, IP30 0SG

Director25 April 2018Active
Whitehouse Farm, Felsham Road, Rattlesden, Bury St. Edmunds, England, IP30 0SG

Director28 August 2021Active
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ

Director25 April 2018Active

People with Significant Control

Mr Martin Lang As Trustee: Alltrust Sipp Martin Lang Iss1054
Notified on:28 August 2021
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Whitehouse Farm, Felsham Road, Bury St. Edmunds, England, IP30 0SG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Alltrust Sipp Limited As Trustee: Alltrust Sipp Martin Lang Iss1054
Notified on:28 August 2021
Status:Active
Country of residence:Wales
Address:Fountain House, Fountain Lane, Cardiff, Wales, CF3 0FB
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Zandra Margaret Austin
Notified on:25 April 2018
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sheona Mary Fraser
Notified on:25 April 2018
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:Whitehouse Farm, Felsham Road, Bury St. Edmunds, England, IP30 0SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Persons with significant control

Notification of a person with significant control.

Download
2021-09-09Persons with significant control

Notification of a person with significant control.

Download
2021-09-09Address

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

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-07-12Incorporation

Memorandum articles.

Download
2021-07-12Resolution

Resolution.

Download
2021-07-01Capital

Capital allotment shares.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Capital

Capital allotment shares.

Download
2018-08-15Capital

Capital variation of rights attached to shares.

Download
2018-08-15Capital

Capital name of class of shares.

Download
2018-08-13Resolution

Resolution.

Download
2018-06-27Address

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

Download
2018-05-03Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.