This company is commonly known as Drinkstop Limited. The company was founded 29 years ago and was given the registration number 03055297. The firm's registered office is in SUTTON COLDFIELD. You can find them at 22 Chester Road, New Oscott, Sutton Coldfield, Birmingham. This company's SIC code is 47250 - Retail sale of beverages in specialised stores.
Name | : | DRINKSTOP LIMITED |
---|---|---|
Company Number | : | 03055297 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 1995 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Chester Road, New Oscott, Sutton Coldfield, Birmingham, B73 5DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
177 Old Station Road, Hampton In Arden, Solihull, England, B92 0HG | Director | 12 May 2014 | Active |
G2 Fareham Heights, Standard Way, Fareham, | Nominee Secretary | 11 May 1995 | Active |
Highfields, 177 Old Station Road, Hampton In Arden, B92 0HG | Secretary | 16 May 2001 | Active |
171 Queens Road, Yardley, Birmingham, B26 2AS | Secretary | 12 May 1995 | Active |
G2 Fareham Heights, Standard Way, Fareham, | Nominee Director | 11 May 1995 | Active |
22 Chester Road, New Oscott, Sutton Coldfield, B73 5DA | Director | 31 May 2012 | Active |
177 Old Station Road, Hampton In Arden, B92 0HG | Director | 12 May 1995 | Active |
22 Chester Road, New Oscott, Sutton Coldfield, B73 5DA | Director | 17 May 2012 | Active |
171 Queens Road, Yardley, Birmingham, B26 2AS | Director | 12 May 1995 | Active |
Mrs Kamaljit Kaur | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Address | : | 22 Chester Road, Sutton Coldfield, B73 5DA |
Nature of control | : |
|
Mr Parminder Singh Dhadwal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Address | : | 22 Chester Road, Sutton Coldfield, B73 5DA |
Nature of control | : |
|
Mr Tarvinder Singh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Address | : | 22 Chester Road, Sutton Coldfield, B73 5DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-21 | Annual return | Second filing of annual return with made up date. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-16 | Officers | Change person director company with change date. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Officers | Change person director company with change date. | Download |
2020-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.