UKBizDB.co.uk

PIXIE SPRING BREWING COMPANY LIMITED

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

This company is commonly known as Pixie Spring Brewing Company Limited. The company was founded 12 years ago and was given the registration number 07984213. The firm's registered office is in CAERPHILLY. You can find them at 9 Thomasville, , Caerphilly, . This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:PIXIE SPRING BREWING COMPANY LIMITED
Company Number:07984213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2012
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 11050 - Manufacture of beer

Office Address & Contact

Registered Address:9 Thomasville, Caerphilly, Wales, CF83 2RE
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
454 Altair House, Falcon Drive., Cardiff, 454 Altair House, Falcon Drive, Cardiff, Wales, CF10 4RH

Secretary09 March 2012Active
8, Jenner Road, Barry, CF62 7HG

Director13 March 2015Active
454 Altair House, Falcon Drive., Cardiff, 454 Altair House, Falcon Drive, Cardiff, Wales, CF10 4RH

Director09 March 2012Active
40, Nelson Road, Worcester, England, WR2 5BN

Director21 March 2013Active
The Wheatsheaf, Llantrisant, Wales, CF72 8BQ

Director09 March 2012Active

People with Significant Control

Mr Stephen Peter Lewis
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:Wales
Address:454 Altair House, Falcon Drive., Cardiff, 454 Altair House, Cardiff, Wales, CF10 4RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Prescott
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:40, Nelson Road, Worcester, England, WR2 5BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas William James Barlow
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:English
Country of residence:Wales
Address:8, Jenner Road, Barry, Wales, CF62 7HG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-11-29Address

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

Download
2021-06-26Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Officers

Change person secretary company with change date.

Download
2018-01-22Officers

Change person director company with change date.

Download
2018-01-22Persons with significant control

Change to a person with significant control.

Download
2018-01-22Address

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

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type micro entity.

Download
2016-12-09Officers

Change person secretary company with change date.

Download
2016-12-09Address

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

Download
2016-12-08Officers

Change person director company with change date.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-15Accounts

Accounts with accounts type micro entity.

Download
2015-05-05Officers

Appoint person director company with name date.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-14Accounts

Accounts with accounts type total exemption small.

Download
2014-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.