UKBizDB.co.uk

D & G DRINKS LTD

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

This company is commonly known as D & G Drinks Ltd. The company was founded 10 years ago and was given the registration number 08817676. The firm's registered office is in LONDON. You can find them at Studio 2.05 Food Exchange, New Covent Garden Market, London, . This company's SIC code is 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters.

Company Information

Name:D & G DRINKS LTD
Company Number:08817676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Studio 2.05 Food Exchange, New Covent Garden Market, London, England, SW8 5EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, 14 Central Park, Staines Road, Hounslow, United Kingdom, TW4 5DJ

Director22 April 2015Active
Studio 2.05 Food Exchange, New Covent Garden Market, London, England, SW8 5EL

Director17 December 2013Active
Studio 2.05 Food Exchange, New Covent Garden Market, London, England, SW8 5EL

Director17 December 2013Active
Studio 2.05 Food Exchange, New Covent Garden Market, London, England, SW8 5EL

Director20 March 2018Active
27, Gloucester Place, London, England, W1U 8HU

Corporate Director18 December 2014Active

People with Significant Control

408 Alaska Ltd
Notified on:31 January 2020
Status:Active
Country of residence:England
Address:Studio 2.05 Food Exchange, New Covent Garden Market, London, England, SW8 5EL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ronan Phillips
Notified on:31 January 2020
Status:Active
Date of birth:July 1975
Nationality:Irish
Country of residence:United Kingdom
Address:14, 14 Central Park, Hounslow, United Kingdom, TW4 5DJ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Damien Kennedy
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:Irish
Country of residence:England
Address:Studio 2.05 Food Exchange, New Covent Garden Market, London, England, SW8 5EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gregory Duggan
Notified on:06 April 2016
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:Studio 2.05 Food Exchange, New Covent Garden Market, London, England, SW8 5EL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type micro entity.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-05Address

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

Download
2021-02-18Resolution

Resolution.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Persons with significant control

Notification of a person with significant control.

Download
2020-07-15Insolvency

Liquidation voluntary arrangement completion.

Download
2020-03-17Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2020-01-31Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-05-01Accounts

Accounts with accounts type micro entity.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2019-01-03Persons with significant control

Cessation of a person with significant control.

Download
2018-09-20Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.