UKBizDB.co.uk

ENJOYDRINKS LIMITED

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

This company is commonly known as Enjoydrinks Limited. The company was founded 14 years ago and was given the registration number 07079940. The firm's registered office is in GRIMSBY. You can find them at Hanover House, 117 - 119 Cleethorpe Road, Grimsby, Lincolnshire. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:ENJOYDRINKS LIMITED
Company Number:07079940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2009
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Hanover House, 117 - 119 Cleethorpe Road, Grimsby, Lincolnshire, England, DN31 3ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windfall House, D1 The Courtyard, Alban Park, Hatfield Road, St. Albans, England, AL4 0LA

Director13 March 2017Active
Abbots Holt Cottage, Tilford Road, Farnham, United Kingdom, GU10 2DE

Director18 November 2009Active

People with Significant Control

Mr Stephen Frederick Doggett
Notified on:20 September 2021
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:Windfall House, D1 The Courtyard, St. Albans, England, AL4 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Ronald Ramsden
Notified on:31 December 2018
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:United Kingdom
Address:Windfall House, D1, The Courtyard, St. Albans, United Kingdom, AL4 0LA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Stephen Frederick Doggett
Notified on:13 March 2017
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:Windfall House, D1, The Courtyard, St. Albans, United Kingdom, AL4 0LA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Michael Glyn Dane
Notified on:01 July 2016
Status:Active
Date of birth:August 1943
Nationality:British
Address:Windfall House, D1, The Courtyard, St. Albans, AL4 0LA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Resolution

Resolution.

Download
2021-09-24Incorporation

Memorandum articles.

Download
2021-09-21Persons with significant control

Change to a person with significant control.

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-04-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Address

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

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Address

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

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Persons with significant control

Notification of a person with significant control.

Download
2019-03-27Persons with significant control

Cessation of a person with significant control.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.