UKBizDB.co.uk

SPECIALITY BRANDS LTD

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

This company is commonly known as Speciality Brands Ltd. The company was founded 16 years ago and was given the registration number 06301175. The firm's registered office is in LONDON. You can find them at Elixir House Whitby Avenue, Park Royal, London, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:SPECIALITY BRANDS LTD
Company Number:06301175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Elixir House Whitby Avenue, Park Royal, London, NW10 7SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Speciality Drinks Ltd/Elixir House, Whitby Avenue, Park Royal, London, England, NW10 7SF

Secretary03 July 2007Active
Speciality Drinks Ltd/Elixir House, Whitby Avenue, Park Royal, London, England, NW10 7SF

Director03 July 2007Active
Speciality Drinks Ltd/ Elixir House, Whitby Avenue, Park Royal, London, England, NW10 7SF

Director03 July 2007Active
7, Somerset Road, Teddington, United Kingdom, TW11 8RT

Director16 January 2009Active

People with Significant Control

Mr Rajbir Singh Sawhney
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:Alchemy House/45, Park Royal Road, London, England, NW10 7LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sukhinder Singh Sawhney
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Alchemy House/45, Park Royal Road, London, England, NW10 7LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Charles Victor Seale
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Alchemy House/45, Park Royal Road, London, England, NW10 7LQ
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type full.

Download
2024-01-05Mortgage

Mortgage satisfy charge full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type full.

Download
2023-03-09Address

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

Download
2023-02-14Mortgage

Mortgage satisfy charge full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-03-04Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Address

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

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.