This company is commonly known as Celtic Marches Beverages Ltd. The company was founded 13 years ago and was given the registration number 07346873. The firm's registered office is in BROMSGROVE. You can find them at 1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire. This company's SIC code is 11030 - Manufacture of cider and other fruit wines.
Name | : | CELTIC MARCHES BEVERAGES LTD |
---|---|---|
Company Number | : | 07346873 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2010 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire, United Kingdom, B60 3AL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL | Secretary | 30 May 2016 | Active |
1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL | Director | 16 August 2010 | Active |
1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL | Director | 11 January 2011 | Active |
1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL | Director | 16 August 2010 | Active |
St Eloys, 22 Farley Road, Malvern, WR14 1NF | Secretary | 16 August 2010 | Active |
1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL | Director | 01 August 2017 | Active |
Averdale Properties Ltd | ||
Notified on | : | 16 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Island House, Grande Rue, St Martins, Guernsey, GY4 6RU |
Nature of control | : |
|
Miss Susan Jeanette Vaughan | ||
Notified on | : | 16 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL |
Nature of control | : |
|
Mr Robert James Hancocks | ||
Notified on | : | 16 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Aston Court, Bromsgrove Technology Park, Bromsgrove, United Kingdom, B60 3AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-31 | Officers | Termination director company with name termination date. | Download |
2020-05-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-30 | Officers | Change person director company with change date. | Download |
2019-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-29 | Officers | Change person director company with change date. | Download |
2019-08-29 | Officers | Change person director company with change date. | Download |
2019-08-29 | Officers | Change person director company with change date. | Download |
2019-08-19 | Address | Change registered office address company with date old address new address. | Download |
2019-08-16 | Officers | Change person secretary company with change date. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.