UKBizDB.co.uk

THE MINDFUL DRINKING COMPANY LIMITED

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

This company is commonly known as The Mindful Drinking Company Limited. The company was founded 5 years ago and was given the registration number 11950570. The firm's registered office is in BARROW-IN-FURNESS. You can find them at 75-77 Buccleuch Street, , Barrow-in-furness, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:THE MINDFUL DRINKING COMPANY LIMITED
Company Number:11950570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:75-77 Buccleuch Street, Barrow-in-furness, England, LA14 1QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Providence Court, Pynes Hill, Exeter, England, EX2 5JL

Director17 April 2019Active
4 Providence Court, Pynes Hill, Exeter, England, EX2 5JL

Director17 April 2019Active
4 Providence Court, Pynes Hill, Exeter, England, EX2 5JL

Director30 September 2020Active
75-77, Buccleuch Street, Barrow-In-Furness, England, LA14 1QQ

Secretary17 April 2019Active
74, Duke Street, Barrow-In-Furness, England, LA14 1RX

Director01 May 2020Active

People with Significant Control

Mr Martin Giles Truman
Notified on:10 February 2023
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:4 Providence Court, Pynes Hill, Exeter, England, EX2 5JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Ian Smith
Notified on:20 July 2020
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:75-77, Buccleuch Street, Barrow-In-Furness, England, LA14 1QQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr John Risby
Notified on:17 April 2019
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:4, Pynes Hill, Exeter, England, EX2 5JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Christine Humphreys
Notified on:17 April 2019
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:4, Pynes Hill, Exeter, England, EX2 5JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Address

Move registers to sail company with new address.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-15Persons with significant control

Change to a person with significant control.

Download
2023-02-15Officers

Change person director company with change date.

Download
2023-02-13Officers

Change person director company with change date.

Download
2023-02-13Officers

Change person director company with change date.

Download
2023-02-13Officers

Change person director company with change date.

Download
2023-02-13Persons with significant control

Notification of a person with significant control.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-02-13Address

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

Download
2023-02-06Officers

Change person director company with change date.

Download
2023-02-06Officers

Change person director company with change date.

Download
2023-02-06Officers

Change person director company with change date.

Download
2023-02-06Officers

Change person director company with change date.

Download
2023-02-06Persons with significant control

Change to a person with significant control.

Download
2023-02-06Persons with significant control

Change to a person with significant control.

Download
2023-02-06Address

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

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Address

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

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Officers

Change person director company with change date.

Download
2022-02-14Persons with significant control

Change to a person with significant control.

Download
2022-01-05Address

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

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.