This company is commonly known as Enville Ales Limited. The company was founded 25 years ago and was given the registration number 03660967. The firm's registered office is in STOURBRIDGE. You can find them at Enville Brewery Cox Green, Hollies Lane, Stourbridge, West Midlands. This company's SIC code is 11050 - Manufacture of beer.
Name | : | ENVILLE ALES LIMITED |
---|---|---|
Company Number | : | 03660967 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Enville Brewery Cox Green, Hollies Lane, Stourbridge, West Midlands, DY7 5LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Farthingdales, Crab Lane Bobbington, Stourbridge, DY7 5DZ | Director | 06 November 2007 | Active |
Greensforge Cottage, Greensforge, Kingswinford, DY6 0AH | Secretary | 20 September 2006 | Active |
59 Bridgnorth Road, Stourton, Stourbridge, DY7 6RS | Secretary | 01 December 1998 | Active |
9 Lawn Avenue, Stourbridge, DY8 3UR | Secretary | 29 August 2007 | Active |
9 Lawn Avenue, Stourbridge, DY8 3UR | Secretary | 19 October 2002 | Active |
Collisway, Beckbury, Shifnal, TF11 9DF | Secretary | 23 March 2007 | Active |
Millfields House Millfields Road, Ettingshall, Wolverhampton, WV4 6JE | Corporate Nominee Secretary | 03 November 1998 | Active |
Plas Gwyn, Pattingham Road, Perton Wolverhampton, WV6 7HD | Nominee Director | 03 November 1998 | Active |
Greensforge Cottage, Greensforge, Kingswinford, DY6 0AH | Director | 01 December 1998 | Active |
9 Lawn Avenue, Stourbridge, DY8 3UR | Director | 06 November 2007 | Active |
135 Hyperion Road, Stourton, Stourbridge, DY7 6SJ | Director | 06 November 2007 | Active |
Sandelands, Dunsley Road, Kinver, Stourbridge, DY7 6LN | Director | 06 November 2007 | Active |
59 Bridgnorth Road, Stourton, Stourbridge, DY7 6RS | Director | 01 December 1998 | Active |
105 Hyperion Road, Stourton, Stourbridge, DY7 6SJ | Director | 06 November 2007 | Active |
Enville Brewery Limited | ||
Notified on | : | 03 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Enville Brewery, Coxgreen, Stourbridge, England, DY7 5LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-12 | Officers | Termination secretary company with name termination date. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-03 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.