UKBizDB.co.uk

CITY BREWERY LIMITED

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

This company is commonly known as City Brewery Limited. The company was founded 12 years ago and was given the registration number 07782108. The firm's registered office is in COLCHESTER. You can find them at Wellington House, 90-92 Butt Road, Colchester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CITY BREWERY LIMITED
Company Number:07782108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2011
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Wellington House, 90-92 Butt Road, Colchester, England, CO3 3DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B4 Parkside Knowledge Gateway, Nesfield Road, Colchester, England, CO4 3ZL

Corporate Secretary29 March 2017Active
B4 Parkside Knowledge Gateway, Nesfield Road, Colchester, England, CO4 3ZL

Director06 June 2023Active
B4 Parkside Knowledge Gateway, Nesfield Road, Colchester, England, CO4 3ZL

Director21 September 2011Active
Bakery Cottage, Halstead Road, Eight Ash Green, Colchester, England, CO6 3QJ

Secretary10 February 2012Active
Brett House, The Street, Monks Eleigh, Ipswich, England, IP7 7AU

Corporate Secretary16 December 2014Active
55, Norfolk Street, Swansea, Wales, SA1 6JE

Director08 February 2012Active
2 Globe House, 25/27 Lower Road, Chorleywood, Rickmansworth, England, WD3 5LQ

Director08 February 2012Active
94a, New Kings Road, London, England, SW6 4LU

Director08 February 2012Active
94a, New Kings Road, London, England, SW6 4LU

Director22 September 2011Active
71, Lincoln Road, Enfield, England, EN1 1JU

Director08 February 2012Active

People with Significant Control

Mr Paul Rupert Lewin
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:B4 Parkside Knowledge Gateway, Nesfield Road, Colchester, England, CO4 3ZL
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 (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
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2023-11-02Accounts

Accounts with accounts type full.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-20Gazette

Gazette filings brought up to date.

Download
2023-06-17Accounts

Accounts with accounts type group.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-06-03Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-24Officers

Change corporate secretary company with change date.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-24Address

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

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-10-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Resolution

Resolution.

Download
2022-06-08Resolution

Resolution.

Download
2022-04-28Accounts

Accounts with accounts type group.

Download
2022-04-13Gazette

Gazette filings brought up to date.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Accounts

Accounts with accounts type group.

Download
2021-06-04Gazette

Gazette filings brought up to date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2019-11-04Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.