Warning: file_put_contents(c/ce6363bb7272f4a2e0e477d785782d8d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Neptune Rum Limited, GL50 1HT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEPTUNE RUM LIMITED

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

This company is commonly known as Neptune Rum Limited. The company was founded 3 years ago and was given the registration number 12677162. The firm's registered office is in CHELTENHAM. You can find them at 71 Rodney Road, , Cheltenham, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:NEPTUNE RUM LIMITED
Company Number:12677162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2020
End of financial year:29 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:71 Rodney Road, Cheltenham, England, GL50 1HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

Director19 May 2021Active
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

Director27 January 2021Active
Aizlewood's Mill, Nursery Street, Sheffield, England, S3 8GG

Director17 June 2020Active
Aizlewood's Mill, Nursery Street, Sheffield, England, S3 8GG

Director17 June 2020Active

People with Significant Control

Babco Invest Co Limited
Notified on:28 January 2021
Status:Active
Country of residence:England
Address:Aizlewood's Mill, Nursery Street, Sheffield, England, S3 8GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Frederick Anthony Strickland
Notified on:17 June 2020
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:71, Rodney Road, Cheltenham, England, GL50 1HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raymond Pugh
Notified on:17 June 2020
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:71, Rodney Road, Cheltenham, England, GL50 1HT
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
2024-03-12Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-02-24Insolvency

Liquidation in administration proposals.

Download
2024-02-05Address

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

Download
2024-02-05Insolvency

Liquidation in administration appointment of administrator.

Download
2024-01-03Accounts

Accounts with accounts type micro entity.

Download
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-06-29Accounts

Change account reference date company current shortened.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Persons with significant control

Change to a person with significant control.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Address

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

Download
2021-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Address

Move registers to sail company with new address.

Download
2021-06-17Address

Change sail address company with new address.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.