This company is commonly known as The Beer Belly Company Incorporated Limited. The company was founded 10 years ago and was given the registration number 08850164. The firm's registered office is in SIDCUP. You can find them at Onega House, 112 Main Road, Sidcup, Kent. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | THE BEER BELLY COMPANY INCORPORATED LIMITED |
---|---|---|
Company Number | : | 08850164 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 17 January 2014 |
End of financial year | : | 31 January 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Onega House, 112 Main Road, Sidcup, United Kingdom, DA14 6NE | Corporate Secretary | 17 January 2014 | Active |
Onega House, 112 Main Road, Sidcup, United Kingdom, DA14 6NE | Director | 17 January 2014 | Active |
Onega House, 112 Main Road, Sidcup, United Kingdom, DA14 6NE | Director | 17 January 2014 | Active |
Craig Johnathan Richards | ||
Notified on | : | 06 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Address | : | Onega House, 112 Main Road, Sidcup, DA14 6NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-01-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-03 | Officers | Change person director company with change date. | Download |
2018-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-16 | Accounts | Change account reference date company current extended. | Download |
2018-01-08 | Officers | Change person director company with change date. | Download |
2017-12-20 | Officers | Change person director company with change date. | Download |
2017-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-15 | Capital | Capital allotment shares. | Download |
2017-03-30 | Officers | Change person director company with change date. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2015-02-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-06 | Officers | Change person director company with change date. | Download |
2015-02-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-14 | Officers | Termination director company with name termination date. | Download |
2015-01-14 | Change of name | Certificate change of name company. | Download |
2014-01-17 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.