UKBizDB.co.uk

QUANDO DRINKS LIMITED

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

This company is commonly known as Quando Drinks Limited. The company was founded 10 years ago and was given the registration number 09038383. The firm's registered office is in DONCASTER. You can find them at The Big Red Shed, Cherry Tree Road, Doncaster, South Yorkshire. This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.

Company Information

Name:QUANDO DRINKS LIMITED
Company Number:09038383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:The Big Red Shed, Cherry Tree Road, Doncaster, South Yorkshire, DN4 0BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hall Royd, 50 Back Lane, Billingley, Barnsley, England, S72 0JF

Director13 May 2014Active
80 Burnside Grove, Tollerton, Nottingham, England, NG12 4EB

Director13 May 2014Active
Homeguard Cottage, Slaynes Lane, Misson, Doncaster, England, DN10 6DY

Director13 May 2014Active

People with Significant Control

Quando Holdings Limited
Notified on:30 November 2023
Status:Active
Country of residence:England
Address:Atkinson Court, Coalpit Road, Doncaster, England, DN12 4LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Rich
Notified on:01 April 2017
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:Hall Royd, 50 Back Lane, Barnsley, England, S72 0JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Iain Peter Screaton
Notified on:01 April 2017
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:80 Burnside Grove, Tollerton, Nottingham, England, NG12 4EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gary Kennedy
Notified on:01 April 2017
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Homeguard Cottage, Slaynes Lane, Doncaster, England, DN10 6DY
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 (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
2023-12-07Persons with significant control

Cessation of a person with significant control.

Download
2023-12-07Persons with significant control

Cessation of a person with significant control.

Download
2023-12-07Persons with significant control

Notification of a person with significant control.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Address

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

Download
2023-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Mortgage

Mortgage satisfy charge full.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Persons with significant control

Change to a person with significant control.

Download
2019-04-29Officers

Change person director company with change date.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Mortgage

Mortgage satisfy charge full.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Officers

Termination director company with name termination date.

Download
2017-09-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.