UKBizDB.co.uk

THE NOISY DRINKS COMPANY (SOUTH WEST) LIMITED

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

This company is commonly known as The Noisy Drinks Company (south West) Limited. The company was founded 22 years ago and was given the registration number 04407363. The firm's registered office is in SWINDON. You can find them at 49 Summerhouse Road, Wroughton, Swindon, Wiltshire. This company's SIC code is 56290 - Other food services.

Company Information

Name:THE NOISY DRINKS COMPANY (SOUTH WEST) LIMITED
Company Number:04407363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:49 Summerhouse Road, Wroughton, Swindon, Wiltshire, SN4 9JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Summerhouse Road, Wroughton, Swindon, SN4 9JA

Secretary03 April 2020Active
49, Summerhouse Road, Wroughton, Swindon, SN4 9JA

Director03 April 2020Active
Plum Cottage, Lower Stanton St Quintin, Chippenham, SN14 6BN

Secretary02 April 2002Active
57, Redcliffe Street, Cheddar, BS27 3PF

Secretary11 June 2009Active
94 Merevale Road, Gloucester, GL2 0QZ

Secretary01 December 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary02 April 2002Active
Plum Cottage, Lower Stanton St Quintin, Chippenham, SN14 6BN

Director02 April 2002Active
Orchard House, Bath Road, Bridgwater, TA6 4TS

Director11 June 2009Active
Pitchens Corner The Pitchens, Wroughton, Swindon, SN4 0RU

Director01 July 2006Active
Pitchens Corner, The Pitchens, Wroughton, Swindon, SN4 0RU

Director02 April 2002Active
94 Merevale Road, Gloucester, GL2 0QZ

Director11 June 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director02 April 2002Active

People with Significant Control

Mr Terence John Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:32, Queen Street, Malmesbury, United Kingdom, SN4 9RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Herries Kirkpatrick
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Address:Orchard House, Bath Road, Bridgwater, TA6 4TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark David Albert Trigg
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:94, Merevale Road, Gloucester, United Kingdom, GL2 0QZ
Nature of control:
  • Ownership of shares 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
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type dormant.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Accounts

Accounts with accounts type dormant.

Download
2022-11-19Officers

Change person director company with change date.

Download
2022-11-19Persons with significant control

Change to a person with significant control.

Download
2022-11-10Persons with significant control

Change to a person with significant control.

Download
2022-11-10Officers

Change person secretary company with change date.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Accounts

Accounts with accounts type dormant.

Download
2021-02-10Accounts

Accounts with accounts type dormant.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Officers

Appoint person secretary company with name date.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Officers

Termination secretary company with name termination date.

Download
2020-06-29Address

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

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Accounts

Accounts with accounts type dormant.

Download
2020-05-11Accounts

Accounts with accounts type medium.

Download
2020-05-11Accounts

Accounts with accounts type medium.

Download

Copyright © 2024. All rights reserved.