UKBizDB.co.uk

DRINKS21 LTD

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

This company is commonly known as Drinks21 Ltd. The company was founded 13 years ago and was given the registration number 07447825. The firm's registered office is in ASCOT. You can find them at 9 Queen's Square, Ascot Business Park, Ascot, Berkshire. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:DRINKS21 LTD
Company Number:07447825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:9 Queen's Square, Ascot Business Park, Ascot, Berkshire, SL5 9FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Queen's Square, Ascot Business Park, Ascot, SL5 9FE

Secretary01 August 2022Active
9, Queen's Square, Ascot Business Park, Ascot, SL5 9FE

Director01 November 2017Active
9, Queen's Square, Ascot Business Park, Ascot, SL5 9FE

Director31 May 2023Active
9, Queen's Square, Ascot Business Park, Ascot, England, SL5 9FE

Secretary13 May 2011Active
9, Queen's Square, Ascot Business Park, Ascot, SL5 9FE

Secretary01 September 2021Active
9, Queen's Square, Ascot Business Park, Ascot, England, SL5 9FE

Secretary01 March 2012Active
9, Queen's Square, Ascot Business Park, Ascot, SL5 9FE

Secretary07 March 2016Active
9, Queen's Square, Ascot Business Park, Ascot, SL5 9FE

Secretary28 September 2018Active
9, Queen's Square, Ascot Business Park, Ascot, SL5 9FE

Director20 May 2020Active
9, Queen's Square, Ascot Business Park, Ascot, United Kingdom, SL5 9FE

Director23 November 2010Active
9, Queen's Square, Ascot Business Park, Ascot, England, SL5 9FE

Director01 March 2012Active
9, Queen's Square, Ascot Business Park, Ascot, England, SL5 9FE

Director11 January 2013Active
9, Queen's Square, Ascot Business Park, Ascot, United Kingdom, SL5 9FE

Director23 November 2010Active
9, Queen's Square, Ascot Business Park, Ascot, England, SL5 9FE

Director07 February 2012Active
9, Queen's Square, Ascot Business Park, Ascot, SL5 9FE

Director01 January 2022Active
9, Queen's Square, Ascot Business Park, Ascot, England, SL5 9FE

Director13 May 2011Active
9, Queen's Square, Ascot Business Park, Ascot, SL5 9FE

Director07 January 2016Active
9, Queen's Square, Ascot Business Park, Ascot, SL5 9FE

Director01 October 2016Active

People with Significant Control

Mr Stephen Michael Brogan
Notified on:20 May 2020
Status:Active
Date of birth:September 1969
Nationality:British
Address:9, Queen's Square, Ascot, SL5 9FE
Nature of control:
  • Significant influence or control
Drinks21 Group Ltd
Notified on:04 April 2018
Status:Active
Country of residence:England
Address:9 Queens Square, Ascot Business Park, Ascot, England, SL5 9FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Gail Brogan
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:9, Queen's Square, Ascot, SL5 9FE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control as firm

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 (8 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
2024-01-12Mortgage

Mortgage satisfy charge full.

Download
2024-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-01-01Officers

Appoint person director company with name date.

Download
2023-01-01Officers

Change person director company with change date.

Download
2022-11-13Accounts

Accounts with accounts type small.

Download
2022-09-13Officers

Appoint person secretary company with name date.

Download
2022-09-13Officers

Termination secretary company with name termination date.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-09-13Officers

Appoint person secretary company with name date.

Download
2021-09-13Officers

Termination secretary company with name termination date.

Download
2021-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Capital

Legacy.

Download
2020-09-21Capital

Capital statement capital company with date currency figure.

Download
2020-09-21Insolvency

Legacy.

Download
2020-09-21Resolution

Resolution.

Download
2020-06-06Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.