UKBizDB.co.uk

THE NUMBER1 BEVERAGE COMPANY LIMITED

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

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.

Company Information

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:
  • 47910 - Retail sale via mail order houses or via Internet
  • 56290 - Other food services

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
10a Castle Meadow, Castle Meadow, Norwich, England, NR1 3DE

Director24 October 1998Active
Unit 28, Brooke Industrial Park, Norwich Road, Brooke, Norwich, England, NR15 1HJ

Secretary03 November 2011Active
Le Mirabel, 4 Avenue Des Citronniers, Monte Carlo, Monaco,

Secretary14 May 1999Active
The Thatched Cottage School Loke, Hemsby, NR29 4LH

Secretary30 July 1997Active
Beech Close, 13 Yarmouth Road, Ormesby St Margaret, NR29 3QB

Secretary11 May 2000Active
28 Wren Drive, Bradwell, Great Yarmouth, NR31 8JW

Secretary24 October 1998Active
31 Back Street, Horsham St. Faith, Norwich, NR10 3JP

Secretary18 February 2009Active
21, Yarmouth Road, Blofield, Norwich, United Kingdom, NR13 4JU

Secretary01 December 2007Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary30 July 1997Active
The Thatched Cottage, School Loke, Hemsby, NR29 4LG

Director30 July 1997Active
28 Wren Drive, Bradwell, Great Yarmouth, NR31 8JW

Director24 October 1998Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director30 July 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Gazette

Gazette filings brought up to date.

Download
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-11-07Address

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

Download
2023-08-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Address

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

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Mortgage

Mortgage satisfy charge full.

Download
2021-01-28Mortgage

Mortgage satisfy charge full.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Resolution

Resolution.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-12-22Gazette

Gazette filings brought up to date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-30Persons with significant control

Change to a person with significant control.

Download
2017-07-30Confirmation statement

Confirmation statement with no updates.

Download
2017-03-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.