This company is commonly known as Swinkels Family Brewers U.k. Limited. The company was founded 39 years ago and was given the registration number 01871974. The firm's registered office is in BURTON ON TRENT. You can find them at Coors National Distribution Centre Fourth Avenue, Centrum 100, Burton On Trent, Staffordshire. This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.
Name | : | SWINKELS FAMILY BREWERS U.K. LIMITED |
---|---|---|
Company Number | : | 01871974 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1984 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Coors National Distribution Centre Fourth Avenue, Centrum 100, Burton On Trent, Staffordshire, England, DE14 2WT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, St. Buryan Close, Nuneaton, England, CV11 6GJ | Secretary | 08 December 2023 | Active |
Regus House, Regus House, Herold Way, Pegasus Business Park, Nottingham, England, DE74 2TZ | Director | 14 December 2022 | Active |
Regus House, Regus House, Herold Way, Pegasus Business Park, Nottingham, England, DE74 2TZ | Director | 09 May 2018 | Active |
Regus House, Regus House, Herold Way, Pegasus Business Park, Nottingham, England, DE74 2TZ | Director | 09 May 2018 | Active |
Coors National Distribution Centre, Fourth Avenue, Centrum 100, Burton On Trent, England, DE14 2WT | Secretary | 01 July 2016 | Active |
Gibraltar House Crown Square, First Avenue, Centrum 100, Burton On Trent, DE14 2WE | Secretary | 11 August 2014 | Active |
The Cottage, 57 School Lane, Sudbury Village, Ashbourne, Uk, DE6 5HZ | Secretary | 01 July 2001 | Active |
20 High Street, High Street, Tutbury, Burton-On-Trent, England, DE13 9LT | Secretary | 05 September 2022 | Active |
Leishoutseweg 18be, 5735 Bd Aarle-Rixtel, The Netherlands, | Secretary | 01 January 1998 | Active |
Gibraltar House Crown Square, First Avenue, Centrum 100, Burton On Trent, DE14 2WE | Secretary | 14 July 2014 | Active |
8 Hayes Lane, Swanwick, Derby, DE55 1AT | Secretary | - | Active |
Mauritslaan 25, 5707 Cm Helmond, Netherlands, FOREIGN | Director | 01 April 1998 | Active |
Coors National Distribution Centre, Fourth Avenue, Centrum 100, Burton On Trent, England, DE14 2WT | Director | 01 June 2014 | Active |
Hazeldonklaan 28, Gemert, Netherlands, | Director | - | Active |
Coendersberglaan 40, Helmond, Netherlands, | Director | 14 May 2003 | Active |
26, Thistle Down Close, Streetly, Sutton Coldfield, United Kingdom, B74 3EE | Director | 01 September 1999 | Active |
8 Hayes Lane, Swanwick, Derby, DE55 1AT | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type small. | Download |
2024-02-21 | Address | Change registered office address company with date old address new address. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-18 | Officers | Appoint person secretary company with name date. | Download |
2023-12-18 | Officers | Termination secretary company with name termination date. | Download |
2023-03-13 | Accounts | Accounts with accounts type small. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-12-12 | Officers | Termination secretary company with name termination date. | Download |
2022-11-03 | Address | Change registered office address company with date old address new address. | Download |
2022-09-05 | Officers | Appoint person secretary company with name date. | Download |
2022-03-24 | Accounts | Accounts with accounts type small. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type small. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-22 | Accounts | Accounts with accounts type full. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-31 | Resolution | Resolution. | Download |
2018-08-31 | Change of name | Change of name notice. | Download |
2018-05-22 | Officers | Termination director company with name termination date. | Download |
2018-05-22 | Officers | Appoint person director company with name date. | Download |
2018-05-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.