This company is commonly known as The Kinver Brewery Limited. The company was founded 14 years ago and was given the registration number 06937607. The firm's registered office is in KIDDERMINSTER. You can find them at 1 Franchise Street, , Kidderminster, Worcs. This company's SIC code is 11050 - Manufacture of beer.
Name | : | THE KINVER BREWERY LIMITED |
---|---|---|
Company Number | : | 06937607 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 2009 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Franchise Street, Kidderminster, Worcs, DY11 6RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beauchamp House, 402-403 Stourport Road, Stourport Road, Kidderminster, England, DY11 7BG | Director | 21 August 2018 | Active |
Beauchamp House, 402-403 Stourport Road, Stourport Road, Kidderminster, England, DY11 7BG | Director | 18 June 2009 | Active |
Beauchamp House, 402-403 Stourport Road, Stourport Road, Kidderminster, England, DY11 7BG | Director | 21 August 2018 | Active |
Beauchamp House, 402-403 Stourport Road, Stourport Road, Kidderminster, England, DY11 7BG | Director | 21 August 2018 | Active |
Beauchamp House, 402-403 Stourport Road, Stourport Road, Kidderminster, England, DY11 7BG | Director | 21 August 2018 | Active |
1, Franchise Street, Kidderminster, DY11 6RE | Secretary | 18 June 2009 | Active |
1, Franchise Street, Kidderminster, DY11 6RE | Director | 18 June 2009 | Active |
Mr Ian Nicholas Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Address | : | 1, Franchise Street, Kidderminster, DY11 6RE |
Nature of control | : |
|
Mr David Kelly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beauchamp House, 402-403 Stourport Road, Kidderminster, England, DY11 7BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Capital | Capital allotment shares. | Download |
2023-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Officers | Change person director company with change date. | Download |
2022-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Officers | Change person director company with change date. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-28 | Address | Change registered office address company with date old address new address. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-21 | Officers | Appoint person director company with name date. | Download |
2018-08-21 | Officers | Appoint person director company with name date. | Download |
2018-08-21 | Officers | Appoint person director company with name date. | Download |
2018-08-21 | Officers | Appoint person director company with name date. | Download |
2018-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-21 | Officers | Termination director company with name termination date. | Download |
2018-08-21 | Officers | Termination secretary company with name termination date. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.