UKBizDB.co.uk

COMPLETE BEVERAGE SERVICES LIMITED

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

This company is commonly known as Complete Beverage Services Limited. The company was founded 27 years ago and was given the registration number NI031263. The firm's registered office is in OMAGH. You can find them at Lancer Buildings, Unit 4 Gortrush Industrial Estate, Omagh, Co Tyrone. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:COMPLETE BEVERAGE SERVICES LIMITED
Company Number:NI031263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1996
End of financial year:30 September 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 49410 - Freight transport by road
  • 52103 - Operation of warehousing and storage facilities for land transport activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lancer Buildings, Unit 4 Gortrush Industrial Estate, Omagh, Co Tyrone, BT78 5EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancer Buildings, Unit 4 Gortrush Industrial Estate, Omagh, United Kingdom, BT78 5EJ

Director05 December 2023Active
Lancer Buildings, Unit 4 Gortrush Industrial Estate, Omagh, BT78 5EJ

Director03 September 1996Active
Lancer Buildings, Unit 4 Gortrush Industrial Estate, Omagh, BT78 5EJ

Secretary03 September 1996Active
Lancer Buildings, Unit 4 Gortrush Industrial Estate, Omagh, BT78 5EJ

Director03 September 1996Active
71 Drumleagh Road South, Calkill, Omagh, BT78 5PQ

Director03 September 1996Active

People with Significant Control

Johnston & Nethery Holdings Ltd
Notified on:05 December 2023
Status:Active
Country of residence:Northern Ireland
Address:2, Carnargan Road, Omagh, Northern Ireland, BT78 4DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles John Nethery
Notified on:03 September 2017
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:Northern Ireland
Address:16, Cornavarrow Road, Omagh, Northern Ireland, BT78 4RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Dees
Notified on:03 September 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:Northern Ireland
Address:37, Glengawna Road, Omagh, Northern Ireland, BT79 7WJ
Nature of control:
  • Ownership of shares 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
2024-02-28Persons with significant control

Notification of a person with significant control.

Download
2024-02-28Persons with significant control

Cessation of a person with significant control.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-28Officers

Termination secretary company with name termination date.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2023-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-04Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-16Mortgage

Mortgage satisfy charge full.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Officers

Change person director company with change date.

Download
2019-01-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Persons with significant control

Notification of a person with significant control.

Download
2017-02-14Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.