UKBizDB.co.uk

PIVOVAR LTD

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

This company is commonly known as Pivovar Ltd. The company was founded 20 years ago and was given the registration number 04993777. The firm's registered office is in YORK. You can find them at Station Yard York Road, Elvington, York, North Yorkshire. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:PIVOVAR LTD
Company Number:04993777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Station Yard York Road, Elvington, York, North Yorkshire, England, YO41 4EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Station Yard, York Road, Elvington, York, England, YO41 4EL

Secretary02 June 2004Active
Station Yard, York Road, Elvington, York, England, YO41 4EL

Director19 April 2004Active
Station Yard, York Road, Elvington, York, England, YO41 4EL

Director11 October 2022Active
Station Yard, York Road, Elvington, York, England, YO41 4EL

Director19 April 2004Active
Old Orchard House, Sandyhurst Lane, Ashford, TN25 4PF

Secretary19 April 2004Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary12 December 2003Active
Old Orchard House, Sandyhurst Lane, Ashford, TN25 4PF

Director19 April 2004Active
Station Yard, York Road, Elvington, York, England, YO41 4EL

Director01 November 2021Active
The Cart Shed & Granary, Main Street Kirby Misperton, Malton, YO17 6XL

Director17 June 2004Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director12 December 2003Active

People with Significant Control

Mr James Andrew Hawksworth
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:Station Yard, York Road, York, England, YO41 4EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Brook Holdsworth
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:Station Yard, York Road, York, England, YO41 4EL
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 (7 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
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Capital

Capital cancellation shares.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Capital

Capital cancellation shares.

Download
2022-05-19Incorporation

Memorandum articles.

Download
2022-05-19Resolution

Resolution.

Download
2022-05-18Capital

Capital allotment shares.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-27Officers

Change person director company with change date.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-11-18Mortgage

Mortgage satisfy charge full.

Download
2021-11-17Officers

Change person secretary company with change date.

Download
2021-11-17Officers

Change person secretary company with change date.

Download
2021-11-16Persons with significant control

Change to a person with significant control.

Download
2021-11-16Persons with significant control

Change to a person with significant control.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-11-16Officers

Change person secretary company with change date.

Download
2021-11-16Officers

Change person director company with change date.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.