UKBizDB.co.uk

THE DRINKS COMPANY LIMITED

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

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.

Company Information

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:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
37, Keats Close, Horsham, RH12 5PL

Secretary27 June 2005Active
37, Keats Close, Horsham, RH12 5PL

Director25 September 2002Active
37 Keats Close, Horsham, RH12 5PL

Director07 November 1996Active
52 Keephatch Road, Wokingham, RG40 1QD

Secretary18 March 1998Active
37 Keats Close, Horsham, RH12 5PL

Secretary12 February 2005Active
22 Plovers Mead, Hook End, Brentwood, CM15 0PS

Secretary07 November 1996Active
8 Dankton Lane, Sompting, Worthing, BN15 0EE

Secretary14 March 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 October 1996Active
83 New Crane Wharf, New Crane Place, London, E1 9TU

Director07 November 1996Active
The Watermill, Ffrwd Road, Cefn Y Bedd, Flintshire, LL12 9SF

Director01 October 1998Active
The Watermill, Ffrwd Road, Cefn Y Bedd, Flintshire, LL12 9SF

Director01 June 1997Active
52 Keephatch Road, Wokingham, RG40 1QD

Director01 January 1999Active
13 Taplin Way, Penn, High Wycombe, HP10 8DW

Director07 November 1996Active
8 Dankton Lane, Sompting, Worthing, BN15 0EE

Director14 March 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director23 October 1996Active

People with Significant Control

M & O Holdings Limited
Notified on:06 April 2016
Status:Active
Address:Springfield House, Springfield Road, Horsham, RH12 2RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Address

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

Download
2016-05-11Officers

Change person director company with change date.

Download
2016-05-11Officers

Change person director company with change date.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-07Accounts

Accounts with accounts type total exemption small.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-21Accounts

Accounts with accounts type total exemption small.

Download
2013-11-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.