UKBizDB.co.uk

BUDWEISER BUDVAR UK LIMITED

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

This company is commonly known as Budweiser Budvar Uk Limited. The company was founded 22 years ago and was given the registration number 04309989. The firm's registered office is in BRISTOL. You can find them at 76 Macrae Road, Eden Office Park, Ham Green, Bristol, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:BUDWEISER BUDVAR UK LIMITED
Company Number:04309989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2001
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:76 Macrae Road, Eden Office Park, Ham Green, Bristol, United Kingdom, BS20 0DD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76, Macrae Road, Pill, Bristol, England, BS20 0DD

Secretary20 August 2019Active
76, Macrae Road, Pill, Bristol, England, BS20 0DD

Director01 February 2024Active
76, Macrae Road, Pill, Bristol, England, BS20 0DD

Director16 April 2004Active
76, Macrae Road, Pill, Bristol, England, BS20 0DD

Director14 January 2021Active
28 Woodlands Road, Harrow, HA1 2RS

Secretary16 April 2004Active
Kosmonautu 40/V, J Hradec, Czech Republic,

Secretary29 November 2001Active
21, Jeavons Lane, Great Cambourne, Cambridge, United Kingdom, CB23 6AF

Secretary25 October 2004Active
Hedgehope, Dunmow Road Great Bardfield, Braintree, CM7 4SF

Secretary10 June 2002Active
76, Macrae Road, Eden Office Park, Ham Green, Bristol, United Kingdom, BS20 0DD

Secretary18 May 2015Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary24 October 2001Active
76, Macrae Road, Pill, Bristol, England, BS20 0DD

Director29 November 2001Active
76, Macrae Road, Eden Office Park, Ham Green, Bristol, United Kingdom, BS20 0DD

Director01 November 2014Active
28 Firs Crescent, Freshfield, Liverpool, L37 1PT

Director06 April 2005Active
28 Woodlands Road, Harrow, HA1 2RS

Director10 June 2002Active
6 Warrington Road, Harrow, HA1 1SY

Director15 February 2002Active
Kosmonautu 40/V, J Hradec, Czech Republic,

Director29 November 2001Active
21 Jeavons Lane, Great Cambourne, Cambridge, CB3 6AF

Director25 October 2004Active
Hamilton House, Mabledon Place, London, WC1H 9BB

Director01 August 2010Active
Kohoutova 197, St. Hodejovice, Czech Republic,

Director16 April 2004Active
76, Macrae Road, Pill, Bristol, England, BS20 0DD

Director30 May 2006Active
Hedgehope, Dunmow Road Great Bardfield, Braintree, CM7 4SF

Director25 October 2002Active
95 Alberta Road, Bush Hill Park, Enfield, EN1 1JA

Director18 March 2002Active
76, Macrae Road, Eden Office Park, Ham Green, Bristol, United Kingdom, BS20 0DD

Director01 September 2017Active
1 Park Row, Leeds, LS1 5AB

Corporate Director24 October 2001Active

People with Significant Control

Budweiser Budvar National Corporation
Notified on:06 April 2016
Status:Active
Country of residence:Czech Republic
Address:4, Karoliny Svetle 4, Ceske Budejovice, Czech Republic,
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2024-02-14Accounts

Accounts with accounts type full.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type full.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-02-23Accounts

Accounts with accounts type full.

Download
2021-09-22Address

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

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-07-16Officers

Change person director company with change date.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-07-11Officers

Change person director company with change date.

Download
2021-06-03Accounts

Accounts with accounts type small.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Accounts

Accounts with accounts type full.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Officers

Appoint person secretary company with name date.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-21Officers

Termination secretary company with name termination date.

Download
2019-04-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.