UKBizDB.co.uk

PROSPECT BREWERY LIMITED

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

This company is commonly known as Prospect Brewery Limited. The company was founded 17 years ago and was given the registration number 06072414. The firm's registered office is in WIGAN. You can find them at 10a Great George Street, , Wigan, . This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:PROSPECT BREWERY LIMITED
Company Number:06072414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2007
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 11050 - Manufacture of beer

Office Address & Contact

Registered Address:10a Great George Street, Wigan, England, WN3 4DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF

Director01 July 2019Active
Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF

Director01 July 2019Active
120, Wigan Road Standish Wigan, Wigan Road Standish, Wigan, England, WN6 0AY

Secretary29 January 2007Active
120, Wigan Road, Standish, Wigan, United Kingdom, WN6 0AY

Director29 January 2007Active

People with Significant Control

Mrs Gillian Kirsten Stephenson
Notified on:01 July 2019
Status:Active
Date of birth:December 1967
Nationality:British
Address:Ground Floor, Seneca House, Links Point, Blackpool, FY4 2FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John James Stephenson
Notified on:01 July 2019
Status:Active
Date of birth:June 1962
Nationality:British
Address:Ground Floor, Seneca House, Links Point, Blackpool, FY4 2FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Helen Patricia Slevin
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:English
Country of residence:England
Address:10a, Great George Street, Wigan, England, WN3 4DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Francis Slevin
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:English
Country of residence:England
Address:10a, Great George Street, Wigan, England, WN3 4DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Helen Patricia Slevin
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:10a, Great George Street, Wigan, England, WN3 4DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Francis Slevein
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:10a, Great George Street, Wigan, England, WN3 4DL
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
2023-12-02Gazette

Gazette dissolved liquidation.

Download
2023-09-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-23Insolvency

Liquidation disclaimer notice.

Download
2022-07-11Address

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

Download
2022-07-08Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-08Resolution

Resolution.

Download
2022-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-23Persons with significant control

Notification of a person with significant control.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control.

Download
2019-07-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.