UKBizDB.co.uk

SPRINGHEAD ALES LTD

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

This company is commonly known as Springhead Ales Ltd. The company was founded 6 years ago and was given the registration number 10978631. The firm's registered office is in WALSALL. You can find them at Unit 1 West Bromwich Road, Tame Bridge, Walsall, West Midlands. This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:SPRINGHEAD ALES LTD
Company Number:10978631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2017
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 11050 - Manufacture of beer

Office Address & Contact

Registered Address:Unit 1 West Bromwich Road, Tame Bridge, Walsall, West Midlands, WS5 4AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, West Bromwich Road, Tame Bridge, Walsall, WS5 4AN

Director01 April 2019Active
Unit 1, West Bromwich Road, Tame Bridge, Walsall, WS5 4AN

Director10 December 2018Active
129 / 130, Lichfield Street, Walsall, United Kingdom, WS1 1SY

Director23 September 2017Active

People with Significant Control

Mr John Michael Dyke
Notified on:01 January 2019
Status:Active
Date of birth:July 1958
Nationality:British
Address:Sanderlings, Becketts Farm, Alcester Road, Birmingham, B47 6AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Michael Dyke
Notified on:23 September 2017
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:Cherry Orchards, Bourne Vale, Walsall, United Kingdom, WS9 0SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Tipper
Notified on:23 September 2017
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:129 / 130, Lichfield Street, Walsall, United Kingdom, WS1 1SY
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 (6 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
2023-08-01Address

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

Download
2023-08-01Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-01Resolution

Resolution.

Download
2021-11-12Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2020-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2020-03-24Persons with significant control

Notification of a person with significant control.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Accounts

Accounts with accounts type micro entity.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Officers

Change person director company with change date.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-02-20Persons with significant control

Change to a person with significant control.

Download
2019-02-20Persons with significant control

Cessation of a person with significant control.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-18Change of name

Certificate change of name company.

Download
2018-12-18Change of name

Change of name notice.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Address

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

Download
2017-09-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.