UKBizDB.co.uk

DANCING MAN BREWERY LIMITED

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

This company is commonly known as Dancing Man Brewery Limited. The company was founded 12 years ago and was given the registration number 07824122. The firm's registered office is in SOUTHAMPTON. You can find them at The Wool House, Town Quay, Southampton, . This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:DANCING MAN BREWERY LIMITED
Company Number:07824122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2011
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 11050 - Manufacture of beer
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Wool House, Town Quay, Southampton, SO14 2AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Wool House, Town Quay, Southampton, England, SO14 2AR

Director01 October 2014Active
The Wool House, Town Quay, Southampton, England, SO14 2AR

Director01 October 2014Active
The Platform Tavern, Town Quay, Southampton, England, SO14 2NY

Director26 October 2011Active
The Wool House, Town Quay, Southampton, SO14 2AR

Director01 February 2018Active
The Platform Tavern, Town Quay, Southampton, England, SO14 2NY

Director26 October 2011Active

People with Significant Control

Flat Cap Holding Company Limited
Notified on:01 November 2018
Status:Active
Country of residence:United Kingdom
Address:The Wool House, Town Quay, Southampton, United Kingdom, SO14 2AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aidan Lavin
Notified on:20 October 2016
Status:Active
Date of birth:July 1979
Nationality:British
Address:The Wool House, Town Quay, Southampton, SO14 2AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Mandy Lacey-Cross
Notified on:20 October 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:The Wool House, Town Quay, Southampton, SO14 2AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stewart Clive Cross
Notified on:20 October 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:The Wool House, Town Quay, Southampton, SO14 2AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Change person director company with change date.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-07-29Accounts

Change account reference date company previous shortened.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Accounts

Change account reference date company previous shortened.

Download
2018-02-01Officers

Appoint person director company with name date.

Download
2017-12-22Capital

Capital name of class of shares.

Download
2017-12-10Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.