THE FIGHTBACK BREWING COMPANY LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as The Fightback Brewing Company Limited. The company was founded 6 years ago and was given the registration number 11706476. The firm's registered office is in HAMPTON. You can find them at Milton House, 33a Milton Road, Hampton, Middlesex. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Company Information
Name | : | THE FIGHTBACK BREWING COMPANY LIMITED |
---|
Company Number | : | 11706476 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 30 November 2018 |
---|
End of financial year | : | 30 November 2022 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
|
---|
Office Address & Contact
Registered Address | : | Milton House, 33a Milton Road, Hampton, Middlesex, United Kingdom, TW12 2LL |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
5 Blakeswood, Oldfield Road, Altrincham, England, WA14 4WE | Director | 05 May 2023 | Active |
143 Station Road, Hampton, England, TW12 2AL | Director | 18 December 2018 | Active |
143 Station Road, Hampton, England, TW12 2AL | Director | 18 December 2018 | Active |
143 Station Road, Hampton, England, TW12 2AL | Director | 30 November 2018 | Active |
People with Significant Control
Ms Sarah Elizabeth Lynch |
Notified on | : | 22 April 2023 |
---|
Status | : | Active |
---|
Date of birth | : | April 1978 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 5 Blakeswood, Oldfield Road, Altrincham, England, WA14 4WE |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
|
---|
Mr Denzil Philip Thomas |
Notified on | : | 30 November 2018 |
---|
Status | : | Active |
---|
Date of birth | : | February 1965 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 143 Station Road, Hampton, England, TW12 2AL |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Richard James Murray Smith |
Notified on | : | 30 November 2018 |
---|
Status | : | Active |
---|
Date of birth | : | September 1972 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 143 Station Road, Hampton, England, TW12 2AL |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Gary Prosser |
Notified on | : | 30 November 2018 |
---|
Status | : | Active |
---|
Date of birth | : | September 1974 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 143 Station Road, Hampton, England, TW12 2AL |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)