UKBizDB.co.uk

DRINK INNS LIMITED

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

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.

Company Information

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:
  • 56302 - Public houses and bars

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Fold, 114 Station Road, Sidcup, United Kingdom, DA15 7AE

Director01 May 2021Active
6 Russell Place, Rotherhithe, England, SE16 7PL

Director01 July 2017Active
Third Floor 134 Tooley Street, London, SE1 2TU

Secretary21 June 2000Active
Melville Court, 317 Lower Road, Surrey Quays, London, United Kingdom, SE8 5DN

Corporate Secretary07 July 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 June 2000Active
562 Rotherhithe Street, London, SE16 5EX

Director07 July 2000Active
6 Russell Place, Surrey Quays, London, SE16 1PL

Director21 June 2000Active
562 Rotherhithe Street, London, SE16 5EX

Director07 July 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 June 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Persons with significant control

Change to a person with significant control.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Persons with significant control

Notification of a person with significant control.

Download
2023-07-07Persons with significant control

Change to a person with significant control.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Officers

Termination director company with name termination date.

Download
2017-07-06Persons with significant control

Cessation of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Officers

Appoint person director company with name date.

Download
2017-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-22Address

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

Download

Copyright © 2024. All rights reserved.