UKBizDB.co.uk

NEWS & BOOZE (UK) LIMITED

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

This company is commonly known as News & Booze (uk) Limited. The company was founded 18 years ago and was given the registration number 05785455. The firm's registered office is in N.E. LINCOLNSHIRE. You can find them at 107-109 Brereton Avenue, Cleethorpes, N.e. Lincolnshire, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:NEWS & BOOZE (UK) LIMITED
Company Number:05785455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2006
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:107-109 Brereton Avenue, Cleethorpes, N.e. Lincolnshire, DN35 7RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Hurds Farm, Worlaby, Brigg, DN20 0FE

Secretary19 April 2006Active
7 Hurds Farm, Worlaby, Brigg, DN20 0FE

Director19 April 2006Active
107-109 Brereton Avenue, Cleethorpes, N.E. Lincolnshire, DN35 7RN

Director11 May 2010Active
12 Greenhill, Broughton, Brigg, DN20 0AN

Director19 April 2006Active

People with Significant Control

Mr Hitesh Kumar Patel
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:107-109 Brereton Avenue, N.E. Lincolnshire, DN35 7RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jasbinder Singh
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:107-109 Brereton Avenue, N.E. Lincolnshire, DN35 7RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sailash Kumar Patel
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:107-109 Brereton Avenue, N.E. Lincolnshire, DN35 7RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Persons with significant control

Cessation of a person with significant control.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-05-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Accounts

Accounts with accounts type total exemption small.

Download
2016-05-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-01Accounts

Accounts with accounts type total exemption small.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Officers

Change person director company with change date.

Download
2015-06-24Officers

Change person director company with change date.

Download
2015-06-24Officers

Change person director company with change date.

Download
2015-06-24Officers

Change person secretary company with change date.

Download
2015-01-13Accounts

Accounts with accounts type total exemption small.

Download
2014-05-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.