UKBizDB.co.uk

CASK INDUSTRIES LTD

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

This company is commonly known as Cask Industries Ltd. The company was founded 6 years ago and was given the registration number 11178064. The firm's registered office is in LONDON. You can find them at 12 New Fetter Lane, , London, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:CASK INDUSTRIES LTD
Company Number:11178064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:12 New Fetter Lane, London, United Kingdom, EC4A 1JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Russell Square, London, United Kingdom, WC1B 4JP

Director25 April 2023Active
44, Russell Square, London, England, WC1B 4JP

Director26 July 2022Active
44, Russell Square, London, England, WC1B 4JP

Director30 January 2018Active
44, Russell Square, London, United Kingdom, WC1B 4JP

Director01 October 2023Active
12, New Fetter Lane, London, United Kingdom, EC4A 1JP

Corporate Secretary30 January 2018Active
9, Percy St, London, United Kingdom, W1T 1DJ

Director08 January 2021Active
9, Percy St, London, United Kingdom, W1T 1DJ

Director30 January 2018Active

People with Significant Control

Braeriach Holdings Ltd
Notified on:19 July 2022
Status:Active
Country of residence:England
Address:233, Shaftesbury Avenue, London, England, WC2H 8EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Barrel Industries Limited
Notified on:16 July 2018
Status:Active
Country of residence:England
Address:12, New Fetter Lane, London, England, EC4A 1JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Walid Fakhry
Notified on:30 January 2018
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:12, New Fetter Lane, London, United Kingdom, EC4A 1JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martyn Simpson
Notified on:30 January 2018
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:United Kingdom
Address:12, New Fetter Lane, London, United Kingdom, EC4A 1JP
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Officers

Change person director company with change date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Officers

Change person director company with change date.

Download
2023-07-07Persons with significant control

Change to a person with significant control without name date.

Download
2023-06-14Address

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

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-02-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination secretary company with name termination date.

Download
2022-07-04Address

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

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Officers

Change person director company with change date.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type dormant.

Download
2021-01-20Accounts

Accounts with accounts type dormant.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.