Warning: file_put_contents(c/d37d5ee33a2b4f52ffda1f86838d2aca.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Brewery Of Angels And Demons Limited, CT1 3DN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE BREWERY OF ANGELS AND DEMONS LIMITED

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

This company is commonly known as The Brewery Of Angels And Demons Limited. The company was founded 8 years ago and was given the registration number 09836678. The firm's registered office is in CANTERBURY. You can find them at Camburgh House, 27 New Dover Road, Canterbury, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE BREWERY OF ANGELS AND DEMONS LIMITED
Company Number:09836678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2015
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

Director22 October 2015Active
Cauldham Farm, Cauldham Lane, Capel-Le-Ferne, Folkestone, United Kingdom, CT18 7HQ

Director22 October 2015Active

People with Significant Control

Keith Robert Gorman
Notified on:21 November 2017
Status:Active
Date of birth:April 1971
Nationality:Irish
Address:The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Anthony Fowle
Notified on:21 October 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:2, Gardeners Place, Canterbury, United Kingdom, CT4 7TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ross Gandon
Notified on:21 October 2016
Status:Active
Date of birth:March 1980
Nationality:English
Address:The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Gazette

Gazette dissolved liquidation.

Download
2023-11-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-01-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-06Address

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

Download
2023-01-06Insolvency

Liquidation voluntary statement of affairs.

Download
2023-01-06Resolution

Resolution.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-10-22Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Officers

Change person director company with change date.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-10-06Persons with significant control

Change to a person with significant control.

Download
2021-10-06Address

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

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Persons with significant control

Change to a person with significant control.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Gazette

Gazette filings brought up to date.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Gazette

Gazette notice compulsory.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Resolution

Resolution.

Download
2019-05-28Capital

Capital alter shares subdivision.

Download
2019-03-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.