UKBizDB.co.uk

DHRUV'S BREW LTD

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

This company is commonly known as Dhruv's Brew Ltd. The company was founded 7 years ago and was given the registration number 10757012. The firm's registered office is in BILSTON. You can find them at The Olde White Rose Hotel, 20 Lichfield Street, Bilston, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:DHRUV'S BREW LTD
Company Number:10757012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2017
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Olde White Rose Hotel, 20 Lichfield Street, Bilston, England, WV14 0AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Olde White Rose Hotel, 20 Lichfield Street, Bilston, England, WV14 0AG

Director02 May 2020Active
The Olde White Rose Hotel, 20 Lichfield Street, Bilston, England, WV14 0AG

Director01 May 2020Active
273, Abbey Road, Smethwick, England, B67 5NQ

Director18 September 2018Active
273, Abbey Road, Smethwick, England, B67 5NQ

Director10 June 2019Active
20 Lichfield Street, Bilston, England, WV14 0AG

Director05 May 2017Active
The Olde White Rose Hotel, 20 Lichfield Street, Bilston, England, WV14 0AG

Director01 May 2020Active
The Olde White Rose Hotel, 20 Lichfield Street, Bilston, England, WV14 0AG

Director02 January 2020Active

People with Significant Control

Mr Florian Baiculescu
Notified on:02 May 2020
Status:Active
Date of birth:February 1983
Nationality:Romanian
Country of residence:England
Address:The Olde White Rose Hotel, 20 Lichfield Street, Bilston, England, WV14 0AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Florian Baiculescu
Notified on:01 May 2020
Status:Active
Date of birth:February 1983
Nationality:Romanian
Country of residence:England
Address:The Olde White Rose Hotel, 20 Lichfield Street, Bilston, England, WV14 0AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Carl Everton Wills Watson
Notified on:01 May 2020
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:The Olde White Rose Hotel, 20 Lichfield Street, Bilston, England, WV14 0AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dadlin Joseph Williams
Notified on:02 January 2020
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:273, Abbey Road, Smethwick, England, B67 5NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Naresh Waraich
Notified on:20 May 2019
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:273, Abbey Road, Smethwick, England, B67 5NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Mandeep Kaur
Notified on:18 September 2018
Status:Active
Date of birth:February 1985
Nationality:Indian
Country of residence:England
Address:71, Scott Street, Tipton, England, DY4 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Mr Naresh Waraich
Notified on:05 May 2017
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:20 Lichfield Street, Bilston, England, WV14 0AG
Nature of control:
  • Significant influence or control

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
2022-09-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-16Gazette

Gazette notice compulsory.

Download
2022-02-10Gazette

Gazette filings brought up to date.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Persons with significant control

Notification of a person with significant control.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-06-26Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Address

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

Download
2020-05-28Persons with significant control

Notification of a person with significant control.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-05-25Confirmation statement

Confirmation statement with updates.

Download
2020-05-25Officers

Appoint person director company with name date.

Download
2020-05-25Persons with significant control

Notification of a person with significant control.

Download
2020-05-25Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-05-21Persons with significant control

Notification of a person with significant control.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.