Warning: file_put_contents(c/e319d097741d092847f4b86468b0f566.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/cfa6f0e37c13a42b2bec37d5371cfdb9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Pronto Cocktails Limited, OX49 5AZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRONTO COCKTAILS LIMITED

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

This company is commonly known as Pronto Cocktails Limited. The company was founded 7 years ago and was given the registration number 10652901. The firm's registered office is in EASINGTON. You can find them at The Old Cattle Yard, , Easington, Oxfordshire. This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.

Company Information

Name:PRONTO COCKTAILS LIMITED
Company Number:10652901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 11010 - Distilling, rectifying and blending of spirits

Office Address & Contact

Registered Address:The Old Cattle Yard, Easington, Oxfordshire, United Kingdom, OX49 5AZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Cattle Yard, Easington, United Kingdom, OX49 5AZ

Director06 March 2017Active
The Old Cattle Yard, Easington, United Kingdom, OX49 5AZ

Director06 March 2017Active
Unit K2, Rose Industrial Estate, Marlow Bottom, Marlow, United Kingdom, SL7 3ND

Director06 March 2017Active

People with Significant Control

Professor Kevin Morley
Notified on:06 March 2017
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:United Kingdom
Address:The Old Cattle Yard, Easington, United Kingdom, OX49 5AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dominic Roche
Notified on:06 March 2017
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:United Kingdom
Address:The Old Cattle Yard, Easington, United Kingdom, OX49 5AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Spackman
Notified on:06 March 2017
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:United Kingdom
Address:The Old Cattle Yard, Easington, United Kingdom, OX49 5AZ
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
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Address

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

Download
2020-04-17Accounts

Change account reference date company previous shortened.

Download
2020-04-17Officers

Change person director company with change date.

Download
2020-04-17Officers

Change person director company with change date.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Accounts

Change account reference date company previous extended.

Download
2019-06-08Gazette

Gazette filings brought up to date.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Gazette

Gazette notice compulsory.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2018-12-14Accounts

Accounts with accounts type dormant.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.