This company is commonly known as Small Beer Limited. The company was founded 33 years ago and was given the registration number 02531835. The firm's registered office is in LINCOLN. You can find them at Unit 1, Churchill Business Park Sleaford Road, Bracebridge Heath, Lincoln, Lincolnshire. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | SMALL BEER LIMITED |
---|---|---|
Company Number | : | 02531835 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 1990 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, Churchill Business Park Sleaford Road, Bracebridge Heath, Lincoln, Lincolnshire, LN4 2FF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 St Johns Road, Off Newport, Lincoln, | Director | - | Active |
7, Lee Road, Lincoln, England, LN2 4BJ | Director | 28 February 2014 | Active |
7, Lee Road, Lincoln, England, LN2 4BJ | Director | 01 February 2011 | Active |
1 St Johns Road, Off Newport, Lincoln, LN1 3DR | Secretary | - | Active |
1 St Johns Road, Off Newport, Lincoln, LN1 3DR | Director | - | Active |
Small Beer Holdings Limited | ||
Notified on | : | 16 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Churchill Business Park, Lincoln, United Kingdom, LN4 2FF |
Nature of control | : |
|
Mrs Judith Anne Eastwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Address | : | Unit 1, Churchill Business Park, Sleaford Road, Lincoln, LN4 2FF |
Nature of control | : |
|
Mr Robert William Eastwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Lee Road, Lincoln, England, LN2 4BJ |
Nature of control | : |
|
Mr Anthony William Eastwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, St. Johns Road, Lincoln, England, LN1 3DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Accounts | Accounts with accounts type full. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Officers | Change person director company with change date. | Download |
2022-09-16 | Accounts | Accounts with accounts type full. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-20 | Capital | Capital name of class of shares. | Download |
2022-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-11 | Incorporation | Memorandum articles. | Download |
2022-02-11 | Resolution | Resolution. | Download |
2021-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-14 | Accounts | Accounts with accounts type full. | Download |
2021-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-12 | Officers | Termination secretary company with name termination date. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Accounts | Accounts with accounts type full. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.