UKBizDB.co.uk

ENGINE SHED DISTILLERY LTD

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

This company is commonly known as Engine Shed Distillery Ltd. The company was founded 8 years ago and was given the registration number 09765961. The firm's registered office is in OXFORD. You can find them at John Eccles House, Robert Robinson Avenue, Oxford, . This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.

Company Information

Name:ENGINE SHED DISTILLERY LTD
Company Number:09765961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11010 - Distilling, rectifying and blending of spirits

Office Address & Contact

Registered Address:John Eccles House, Robert Robinson Avenue, Oxford, England, OX4 4GP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Critchleys Llp, Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP

Director04 August 2020Active
6, Rhodfar Grug, Colwyn Heights, United Kingdom, LL29 6DJ

Secretary07 September 2015Active
John Eccles House, Robert Robinson Avenue, Oxford, England, OX4 4GP

Director04 August 2020Active
6, Rhodfar Grug, Colwyn Heights, United Kingdom, LL29 6DJ

Director07 September 2015Active

People with Significant Control

Ryebeck Holding Company Ltd
Notified on:05 July 2021
Status:Active
Country of residence:United Kingdom
Address:C/O Critchleys Llp, Beaver House, Oxford, United Kingdom, OX1 2EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ryebeck Limited
Notified on:04 August 2020
Status:Active
Country of residence:England
Address:John Eccles House, Robert Robinson Avenue, Oxford, England, OX4 4GP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Alexander Marshall
Notified on:06 April 2016
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:Wales
Address:14, Walshaw Avenue, Colwyn Bay, Wales, LL29 7YA
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Gazette

Gazette filings brought up to date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-13Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Address

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

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Resolution

Resolution.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Resolution

Resolution.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Change account reference date company previous shortened.

Download
2020-08-28Incorporation

Memorandum articles.

Download
2020-08-28Resolution

Resolution.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-08-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.