UKBizDB.co.uk

D.K. BEER CONTRACTS LIMITED

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

This company is commonly known as D.k. Beer Contracts Limited. The company was founded 32 years ago and was given the registration number 02670210. The firm's registered office is in CHICHESTER. You can find them at Cawley Priory, South Pallant, Chichester, West Sussex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:D.K. BEER CONTRACTS LIMITED
Company Number:02670210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Cawley Priory, South Pallant, Chichester, West Sussex, PO19 1SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Blatchford Close, Horsham, United Kingdom, RH13 5RG

Secretary29 August 1999Active
17, Blatchford Close, Horsham, United Kingdom, RH13 5RG

Director29 August 1999Active
17, Blatchford Close, Horsham, United Kingdom, RH13 5RG

Director30 March 2015Active
33 Granary Way, Horsham, RH12 1LA

Secretary18 December 1991Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary11 December 1991Active
33 Granary Way, Horsham, RH12 1LA

Director18 December 1991Active
Shellys Farm House, Valewood Lane, Barns Green, RH13 7QR

Director18 December 1991Active
1 Blackthorn Close, Horsham, RH13 6BL

Director06 May 1993Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director11 December 1991Active

People with Significant Control

Robin David Beer
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:Shellys Farm House, Valewood Lane, Barns Green, United Kingdom, RH13 7QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrew Terry Beer
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:The Covers, Wagtail Close, Horsham, United Kingdom, RH12 5HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type dormant.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-09Accounts

Accounts with accounts type dormant.

Download
2022-03-31Accounts

Accounts with accounts type dormant.

Download
2022-03-22Gazette

Gazette filings brought up to date.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-11-29Officers

Change person secretary company with change date.

Download
2021-06-21Accounts

Accounts with accounts type dormant.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Accounts

Accounts with accounts type dormant.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Officers

Change person director company with change date.

Download
2019-02-05Officers

Change person director company with change date.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.