UKBizDB.co.uk

BUDWEISER DRINKS DISPENSE LIMITED

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

This company is commonly known as Budweiser Drinks Dispense Limited. The company was founded 26 years ago and was given the registration number 03445590. The firm's registered office is in LONDON. You can find them at Bureau, 90 Fetter Lane, London, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:BUDWEISER DRINKS DISPENSE LIMITED
Company Number:03445590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Bureau, 90 Fetter Lane, London, England, EC4A 1EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bureau, 90 Fetter Lane, London, England, EC4A 1EN

Director04 February 2020Active
Bureau, 90 Fetter Lane, London, England, EC4A 1EN

Director23 November 2021Active
Bureau, 90 Fetter Lane, London, England, EC4A 1EN

Director15 January 2020Active
1, Pinehurst Court 1-3 Colville Gardens, London, United Kingdom, W11 2BH

Secretary28 April 2009Active
51 Guildford Road, Frimley Green, GU16 6NW

Secretary01 September 2005Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Secretary07 October 1997Active
Bureau, 90 Fetter Lane, London, England, EC4A 1EN

Secretary16 September 2019Active
Bureau, 90 Fetter Lane, London, England, EC4A 1EN

Secretary01 January 2019Active
Porter, Tun House, 500 Capability Green, Luton, LU1 3LS

Secretary06 October 2015Active
24 Claydon Road, Horsell, Woking, GU21 4XE

Secretary05 March 1998Active
The Stag Brewery, Lower Richmond Road, Mortlake, SW14 7ET

Secretary14 August 2009Active
75 Riverview Grove, Chiswick, London, W4 3QP

Secretary03 March 1998Active
Bureau, 90 Fetter Lane, London, England, EC4A 1EN

Secretary12 May 2020Active
Porter, Tun House, 500 Capability Green, Luton, LU1 3LS

Secretary15 August 2016Active
1 Riverside House, 196 Wandle Road, Morden, SM4 6AU

Secretary01 February 2004Active
Porter, Tun House, 500 Capability Green, Luton, United Kingdom, LU1 3LS

Secretary15 December 2011Active
1, Pinehurst Court 1-3 Colville Gardens, London, United Kingdom, W11 2BH

Director17 July 2009Active
Porter, Tun House, 500 Capability Green, Luton, LU1 3LS

Director01 December 2016Active
1 Church Road, Richmond, TW9 2QW

Director28 July 2000Active
Bureau, 90 Fetter Lane, London, England, EC4A 1EN

Director01 January 2019Active
3 Albury Road, Merstham, Redhill, RH1 3LP

Director01 July 2006Active
Bureau, 90 Fetter Lane, London, England, EC4A 1EN

Director12 January 2016Active
The White House Park Street, Stoke By Nayland, Colchester, CO6 4SE

Director05 March 1998Active
Porter, Tun House, 500 Capability Green, Luton, United Kingdom, LU1 3LS

Director29 April 2011Active
Porter, Tun House, 500 Capability Green, Luton, United Kingdom, LU1 3LS

Director29 April 2011Active
The Stag Brewery, Lower Richmond Road, Mortlake, SW14 7ET

Director30 April 2011Active
125 Home Park Road, Wimbledon, London, SW19 7HT

Director03 March 1998Active
Porter, Tun House, 500 Capability Green, Luton, LU1 3LS

Director21 May 2015Active
Porter, Tun House, 500 Capability Green, Luton, LU1 3LS

Director12 January 2016Active
35 Margaretta Terrace, London, SW3

Director05 March 1998Active
78, Speldhurst Road, London, United Kingdom, W4 1BZ

Director17 July 2009Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Director07 October 1997Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Director07 October 1997Active
Porter, Tun House, 500 Capability Green, Luton, United Kingdom, LU1 3LS

Director01 December 2011Active
Bureau, 90 Fetter Lane, London, England, EC4A 1EN

Director01 December 2016Active

People with Significant Control

Nimbuspath Limited
Notified on:15 January 2020
Status:Active
Country of residence:England
Address:Bureau, 90 Fetter Lane, London, England, EC4A 1EN
Nature of control:
  • Ownership of shares 75 to 100 percent
Pioneer Brewing Company
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Porter Tun House, Capability Green, Luton, England, LU1 3LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-10Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-08-04Accounts

Accounts with accounts type dormant.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Officers

Termination secretary company with name termination date.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Accounts

Accounts with accounts type dormant.

Download
2020-05-13Officers

Appoint person secretary company with name date.

Download
2020-05-13Officers

Termination secretary company with name termination date.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Persons with significant control

Notification of a person with significant control.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-15Resolution

Resolution.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type dormant.

Download
2019-09-16Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.