This company is commonly known as The Drinks Company Limited. The company was founded 27 years ago and was given the registration number 03267523. The firm's registered office is in HORSHAM. You can find them at Springfield House, Springfield Road, Horsham, West Sussex. This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.
Name | : | THE DRINKS COMPANY LIMITED |
---|---|---|
Company Number | : | 03267523 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Springfield House, Springfield Road, Horsham, West Sussex, United Kingdom, RH12 2RG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Keats Close, Horsham, RH12 5PL | Secretary | 27 June 2005 | Active |
37, Keats Close, Horsham, RH12 5PL | Director | 25 September 2002 | Active |
37 Keats Close, Horsham, RH12 5PL | Director | 07 November 1996 | Active |
52 Keephatch Road, Wokingham, RG40 1QD | Secretary | 18 March 1998 | Active |
37 Keats Close, Horsham, RH12 5PL | Secretary | 12 February 2005 | Active |
22 Plovers Mead, Hook End, Brentwood, CM15 0PS | Secretary | 07 November 1996 | Active |
8 Dankton Lane, Sompting, Worthing, BN15 0EE | Secretary | 14 March 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 23 October 1996 | Active |
83 New Crane Wharf, New Crane Place, London, E1 9TU | Director | 07 November 1996 | Active |
The Watermill, Ffrwd Road, Cefn Y Bedd, Flintshire, LL12 9SF | Director | 01 October 1998 | Active |
The Watermill, Ffrwd Road, Cefn Y Bedd, Flintshire, LL12 9SF | Director | 01 June 1997 | Active |
52 Keephatch Road, Wokingham, RG40 1QD | Director | 01 January 1999 | Active |
13 Taplin Way, Penn, High Wycombe, HP10 8DW | Director | 07 November 1996 | Active |
8 Dankton Lane, Sompting, Worthing, BN15 0EE | Director | 14 March 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 23 October 1996 | Active |
M & O Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Springfield House, Springfield Road, Horsham, RH12 2RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-11 | Address | Change registered office address company with date old address new address. | Download |
2016-05-11 | Officers | Change person director company with change date. | Download |
2016-05-11 | Officers | Change person director company with change date. | Download |
2015-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.