UKBizDB.co.uk

DRINKSTOP LIMITED

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

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.

Company Information

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:
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:22 Chester Road, New Oscott, Sutton Coldfield, Birmingham, B73 5DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
177 Old Station Road, Hampton In Arden, Solihull, England, B92 0HG

Director12 May 2014Active
G2 Fareham Heights, Standard Way, Fareham,

Nominee Secretary11 May 1995Active
Highfields, 177 Old Station Road, Hampton In Arden, B92 0HG

Secretary16 May 2001Active
171 Queens Road, Yardley, Birmingham, B26 2AS

Secretary12 May 1995Active
G2 Fareham Heights, Standard Way, Fareham,

Nominee Director11 May 1995Active
22 Chester Road, New Oscott, Sutton Coldfield, B73 5DA

Director31 May 2012Active
177 Old Station Road, Hampton In Arden, B92 0HG

Director12 May 1995Active
22 Chester Road, New Oscott, Sutton Coldfield, B73 5DA

Director17 May 2012Active
171 Queens Road, Yardley, Birmingham, B26 2AS

Director12 May 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Annual return

Second filing of annual return with made up date.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Persons with significant control

Notification of a person with significant control.

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Officers

Change person director company with change date.

Download
2020-05-14Persons with significant control

Change to a person with significant control.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.