Warning: file_put_contents(c/0e20f3aa4546c0bd6927d633120463a5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Drinks Group Holdings Ltd, NG1 5BL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE DRINKS GROUP HOLDINGS LTD

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

This company is commonly known as The Drinks Group Holdings Ltd. The company was founded 5 years ago and was given the registration number 11602727. The firm's registered office is in NOTTINGHAM. You can find them at Suite 5, 1 Hanley Street, Nottingham, Suite 5, 1hanley Street, Nottingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THE DRINKS GROUP HOLDINGS LTD
Company Number:11602727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2018
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Suite 5, 1 Hanley Street, Nottingham, Suite 5, 1hanley Street, Nottingham, England, NG1 5BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5, 1 Hanley Street, Nottingham, Suite 5, 1hanley Street, Nottingham, England, NG1 5BL

Director03 October 2018Active
V-8 Howit Building, Lenton Business Centre, Lenton Boulevard, Nottingham, England, NG7 2BY

Secretary03 October 2018Active
V-8 Howit Building, Lenton Business Centre, Lenton Boulevard, Nottingham, England, NG7 2BY

Director13 January 2020Active

People with Significant Control

Mr Peter Joseph Robson
Notified on:25 September 2023
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Suite 5, 1 Hanley Street, Nottingham, Suite 5, 1hanley Street, Nottingham, England, NG1 5BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Peter Robson
Notified on:03 October 2018
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:Mercury House, Shipstones Business Centre, Nottingham, United Kingdom, NG7 7FN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Persons with significant control

Notification of a person with significant control.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Address

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

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-16Officers

Termination director company with name termination date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2019-12-04Officers

Termination secretary company with name termination date.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Officers

Change person secretary company with change date.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-09-30Officers

Change person secretary company with change date.

Download
2019-09-30Address

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

Download
2019-05-01Officers

Change person director company with change date.

Download
2019-05-01Officers

Change person secretary company with change date.

Download
2018-10-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.