UKBizDB.co.uk

DRINKS RETAIL UK LTD

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

This company is commonly known as Drinks Retail Uk Ltd. The company was founded 6 years ago and was given the registration number 11018912. The firm's registered office is in SWADLINCOTE. You can find them at 2-4 Market Street, 1st Floor Offices, Swadlincote, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:DRINKS RETAIL UK LTD
Company Number:11018912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:2-4 Market Street, 1st Floor Offices, Swadlincote, England, DE11 9DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Cranhill Close, Littleover, Derby, England, DE23 3XU

Director01 October 2020Active
Smith Barn Farm, Kingsbury, Tamworth, United Kingdom, B78 2EW

Director18 October 2017Active
95, Fernleigh Drive, Brinsworth, Rotherham, England, S60 5PJ

Director14 November 2017Active
43-47, Pershore Road South, Birmingham, England, B30 3EG

Director14 January 2018Active
43-47, Pershore Road South, Birmingham, England, B30 3EG

Director01 February 2019Active

People with Significant Control

Mr Sukhraj Singh Johal
Notified on:01 October 2020
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:1, Cranhill Close, Derby, England, DE23 3XU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Sukhraj Singh Johal
Notified on:14 November 2017
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:95, Fernleigh Drive, Rotherham, England, S60 5PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Darren Begley
Notified on:18 October 2017
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:Smith Barn Farm, Kingsbury, Tamworth, United Kingdom, B78 2EW
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 (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
2023-12-05Gazette

Gazette dissolved compulsory.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Persons with significant control

Notification of a person with significant control.

Download
2020-10-20Address

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

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-14Gazette

Gazette filings brought up to date.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-10-24Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download
2018-08-29Address

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

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Resolution

Resolution.

Download
2018-01-15Officers

Appoint person director company with name date.

Download
2018-01-15Officers

Termination director company with name termination date.

Download
2018-01-15Persons with significant control

Cessation of a person with significant control.

Download
2017-11-15Resolution

Resolution.

Download
2017-11-14Officers

Change person director company with change date.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.