This company is commonly known as Drink Inns Limited. The company was founded 23 years ago and was given the registration number 04018407. The firm's registered office is in SIDCUP. You can find them at The Fold, 114 Station Road, Sidcup, Kent. This company's SIC code is 56302 - Public houses and bars.
Name | : | DRINK INNS LIMITED |
---|---|---|
Company Number | : | 04018407 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Fold, 114 Station Road, Sidcup, Kent, United Kingdom, DA15 7AE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Fold, 114 Station Road, Sidcup, United Kingdom, DA15 7AE | Director | 01 May 2021 | Active |
6 Russell Place, Rotherhithe, England, SE16 7PL | Director | 01 July 2017 | Active |
Third Floor 134 Tooley Street, London, SE1 2TU | Secretary | 21 June 2000 | Active |
Melville Court, 317 Lower Road, Surrey Quays, London, United Kingdom, SE8 5DN | Corporate Secretary | 07 July 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 21 June 2000 | Active |
562 Rotherhithe Street, London, SE16 5EX | Director | 07 July 2000 | Active |
6 Russell Place, Surrey Quays, London, SE16 1PL | Director | 21 June 2000 | Active |
562 Rotherhithe Street, London, SE16 5EX | Director | 07 July 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 21 June 2000 | Active |
Mrs Sheridan Ann Baker | ||
Notified on | : | 01 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Fold, 114 Station Road, Sidcup, United Kingdom, DA15 7AE |
Nature of control | : |
|
Mrs Teresa Springate | ||
Notified on | : | 01 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Russell Place, Rotherhithe, England, SE16 7PL |
Nature of control | : |
|
Mr Joseph Springate | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Russell Place, London, England, SE16 7PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-29 | Officers | Change person director company with change date. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-12 | Officers | Termination director company with name termination date. | Download |
2017-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-04 | Officers | Appoint person director company with name date. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-22 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.