UKBizDB.co.uk

CHECKMATE PREMIUM BRANDS LTD

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

This company is commonly known as Checkmate Premium Brands Ltd. The company was founded 10 years ago and was given the registration number 08638793. The firm's registered office is in GODALMING. You can find them at Ashcombe Court, Woolsack Way, Godalming, Surrey. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:CHECKMATE PREMIUM BRANDS LTD
Company Number:08638793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2013
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Ashcombe Court, Woolsack Way, Godalming, Surrey, England, GU7 1LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ

Director11 February 2014Active
Wey House, Farnham Road, Guildford, England, GU1 4YD

Secretary11 February 2014Active
308, High Street, Croydon, United Kingdom, CR0 1NG

Director06 August 2013Active

People with Significant Control

Stephen Charles Bishop
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:American
Country of residence:United States
Address:C/O Galen Ventures, 3901 West Charleston Boulevard #151, Las Vegas, United States, 89102
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Patricia Lynn Dayton
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:American
Country of residence:United States
Address:C/O Galen Ventures, 3901 West Charleston Boulevard #151, Las Vegas, United States, 89102
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Troy Dayton
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:American
Country of residence:England
Address:Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ
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
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Officers

Change person director company with change date.

Download
2021-08-24Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type micro entity.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Address

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

Download
2015-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-22Officers

Termination secretary company with name termination date.

Download
2015-10-13Address

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

Download
2014-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-05Officers

Termination director company with name termination date.

Download
2014-11-05Accounts

Accounts with accounts type dormant.

Download
2014-02-11Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.