This company is commonly known as The Number1 Beverage Company Limited. The company was founded 26 years ago and was given the registration number 03411567. The firm's registered office is in LONDON. You can find them at Puerorum House 1st Floor, 26 Great Queen Street, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | THE NUMBER1 BEVERAGE COMPANY LIMITED |
---|---|---|
Company Number | : | 03411567 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Puerorum House 1st Floor, 26 Great Queen Street, London, England, WC2B 5BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10a Castle Meadow, Castle Meadow, Norwich, England, NR1 3DE | Director | 24 October 1998 | Active |
Unit 28, Brooke Industrial Park, Norwich Road, Brooke, Norwich, England, NR15 1HJ | Secretary | 03 November 2011 | Active |
Le Mirabel, 4 Avenue Des Citronniers, Monte Carlo, Monaco, | Secretary | 14 May 1999 | Active |
The Thatched Cottage School Loke, Hemsby, NR29 4LH | Secretary | 30 July 1997 | Active |
Beech Close, 13 Yarmouth Road, Ormesby St Margaret, NR29 3QB | Secretary | 11 May 2000 | Active |
28 Wren Drive, Bradwell, Great Yarmouth, NR31 8JW | Secretary | 24 October 1998 | Active |
31 Back Street, Horsham St. Faith, Norwich, NR10 3JP | Secretary | 18 February 2009 | Active |
21, Yarmouth Road, Blofield, Norwich, United Kingdom, NR13 4JU | Secretary | 01 December 2007 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 30 July 1997 | Active |
The Thatched Cottage, School Loke, Hemsby, NR29 4LG | Director | 30 July 1997 | Active |
28 Wren Drive, Bradwell, Great Yarmouth, NR31 8JW | Director | 24 October 1998 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 30 July 1997 | Active |
Mr Simon Gook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10a Castle Meadow, Castle Meadow, Norwich, England, NR1 3DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Gazette | Gazette filings brought up to date. | Download |
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-02 | Gazette | Gazette notice compulsory. | Download |
2023-11-07 | Address | Change registered office address company with date old address new address. | Download |
2023-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Address | Change registered office address company with date old address new address. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Resolution | Resolution. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-22 | Gazette | Gazette filings brought up to date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.