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.
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 | : |
|
Registered Address | : | 9 Queen's Square, Ascot Business Park, Ascot, Berkshire, SL5 9FE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Queen's Square, Ascot Business Park, Ascot, SL5 9FE | Secretary | 01 August 2022 | Active |
9, Queen's Square, Ascot Business Park, Ascot, SL5 9FE | Director | 01 November 2017 | Active |
9, Queen's Square, Ascot Business Park, Ascot, SL5 9FE | Director | 31 May 2023 | Active |
9, Queen's Square, Ascot Business Park, Ascot, England, SL5 9FE | Secretary | 13 May 2011 | Active |
9, Queen's Square, Ascot Business Park, Ascot, SL5 9FE | Secretary | 01 September 2021 | Active |
9, Queen's Square, Ascot Business Park, Ascot, England, SL5 9FE | Secretary | 01 March 2012 | Active |
9, Queen's Square, Ascot Business Park, Ascot, SL5 9FE | Secretary | 07 March 2016 | Active |
9, Queen's Square, Ascot Business Park, Ascot, SL5 9FE | Secretary | 28 September 2018 | Active |
9, Queen's Square, Ascot Business Park, Ascot, SL5 9FE | Director | 20 May 2020 | Active |
9, Queen's Square, Ascot Business Park, Ascot, United Kingdom, SL5 9FE | Director | 23 November 2010 | Active |
9, Queen's Square, Ascot Business Park, Ascot, England, SL5 9FE | Director | 01 March 2012 | Active |
9, Queen's Square, Ascot Business Park, Ascot, England, SL5 9FE | Director | 11 January 2013 | Active |
9, Queen's Square, Ascot Business Park, Ascot, United Kingdom, SL5 9FE | Director | 23 November 2010 | Active |
9, Queen's Square, Ascot Business Park, Ascot, England, SL5 9FE | Director | 07 February 2012 | Active |
9, Queen's Square, Ascot Business Park, Ascot, SL5 9FE | Director | 01 January 2022 | Active |
9, Queen's Square, Ascot Business Park, Ascot, England, SL5 9FE | Director | 13 May 2011 | Active |
9, Queen's Square, Ascot Business Park, Ascot, SL5 9FE | Director | 07 January 2016 | Active |
9, Queen's Square, Ascot Business Park, Ascot, SL5 9FE | Director | 01 October 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-22 | Accounts | Accounts with accounts type small. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2023-01-01 | Officers | Appoint person director company with name date. | Download |
2023-01-01 | Officers | Change person director company with change date. | Download |
2022-11-13 | Accounts | Accounts with accounts type small. | Download |
2022-09-13 | Officers | Appoint person secretary company with name date. | Download |
2022-09-13 | Officers | Termination secretary company with name termination date. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type small. | Download |
2021-09-13 | Officers | Appoint person secretary company with name date. | Download |
2021-09-13 | Officers | Termination secretary company with name termination date. | Download |
2021-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Capital | Legacy. | Download |
2020-09-21 | Capital | Capital statement capital company with date currency figure. | Download |
2020-09-21 | Insolvency | Legacy. | Download |
2020-09-21 | Resolution | Resolution. | Download |
2020-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.