UKBizDB.co.uk

SUNDERLAND BEER COMPANY LIMITED

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

This company is commonly known as Sunderland Beer Company Limited. The company was founded 27 years ago and was given the registration number 03287854. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:SUNDERLAND BEER COMPANY LIMITED
Company Number:03287854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 December 1996
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

Director04 December 1996Active
4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

Director26 January 2009Active
4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG

Director26 January 2009Active
90 Ryhope Street South, Sunderland, Tyne & Wear, SR2 0AG

Secretary04 December 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 December 1996Active
90 Ryhope Street South, Sunderland, Tyne & Wear, SR2 0AG

Director04 December 1996Active

People with Significant Control

Mrs Margaret Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Address:4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Karen Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE1 1PG
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 (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
2021-11-14Gazette

Gazette dissolved liquidation.

Download
2021-08-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-08-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-21Address

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

Download
2019-06-20Insolvency

Liquidation voluntary statement of affairs.

Download
2019-06-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-20Resolution

Resolution.

Download
2019-03-26Dissolution

Dissolved compulsory strike off suspended.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Capital

Capital name of class of shares.

Download
2017-03-09Change of constitution

Statement of companys objects.

Download
2017-03-09Resolution

Resolution.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-11Accounts

Accounts with accounts type total exemption small.

Download
2014-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Officers

Termination director company with name termination date.

Download
2014-12-09Officers

Termination secretary company with name termination date.

Download
2013-12-23Accounts

Accounts with accounts type total exemption small.

Download
2013-12-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.