This company is commonly known as Independent Drinks Supplies Limited. The company was founded 18 years ago and was given the registration number 05656607. The firm's registered office is in WELLINGBOROUGH. You can find them at Rylands Church Road, Hargrave, Wellingborough, Northamptonshire. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | INDEPENDENT DRINKS SUPPLIES LIMITED |
---|---|---|
Company Number | : | 05656607 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rylands Church Road, Hargrave, Wellingborough, Northamptonshire, NN9 6BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA | Director | 31 March 2023 | Active |
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA | Director | 31 March 2023 | Active |
Rylands, Church Road Hargrave, Wellingborough, NN9 6BQ | Secretary | 16 December 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 16 December 2005 | Active |
Flat 3 Castilian Court, 17 Castilian Street, Northampton, NN1 1JS | Director | 16 December 2005 | Active |
Rylands, Church Road Hargrave, Wellingborough, NN9 6BQ | Director | 16 December 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 16 December 2005 | Active |
Inn Express Limited | ||
Notified on | : | 31 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA |
Nature of control | : |
|
Mr Dennis Alan Hall | ||
Notified on | : | 31 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA |
Nature of control | : |
|
Mrs Shelley Taylor | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA |
Nature of control | : |
|
Mr David Edward Taylor | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rylands, Church Road, Wellingborough, United Kingdom, NN9 6BQ |
Nature of control | : |
|
Mr David Taylor | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Address | : | Rylands, Church Road, Wellingborough, NN9 6BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-14 | Officers | Appoint person director company with name date. | Download |
2023-08-14 | Officers | Appoint person director company with name date. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2023-08-14 | Officers | Termination secretary company with name termination date. | Download |
2023-08-14 | Address | Change registered office address company with date old address new address. | Download |
2023-07-10 | Accounts | Change account reference date company previous extended. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.