UKBizDB.co.uk

THE SOCIABLE BEER COMPANY LTD.

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

This company is commonly known as The Sociable Beer Company Ltd.. The company was founded 9 years ago and was given the registration number 09455505. The firm's registered office is in WORCESTER. You can find them at 6-8 Britannia Road, , Worcester, . This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:THE SOCIABLE BEER COMPANY LTD.
Company Number:09455505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 11050 - Manufacture of beer

Office Address & Contact

Registered Address:6-8 Britannia Road, Worcester, England, WR1 3BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6-8, Britannia Road, Worcester, England, WR1 3BQ

Secretary07 August 2020Active
6-8, Britannia Road, Worcester, England, WR1 3BQ

Director07 August 2020Active
6-8, Britannia Road, Worcester, England, WR1 3BQ

Director24 February 2015Active
7, Route De Mauvoisin, 1934 Le Chable, Switzerland,

Director07 August 2020Active
6-8, Britannia Road, Worcester, England, WR1 3BQ

Director24 February 2015Active

People with Significant Control

Mr Keith Simon Duddy
Notified on:07 August 2020
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:6-8, Britannia Road, Worcester, England, WR1 3BQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Jason Peter Clines
Notified on:01 February 2017
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:6-8, Britannia Road, Worcester, England, WR1 3BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Jeffery Tromans
Notified on:01 February 2017
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:6-8, Britannia Road, Worcester, England, WR1 3BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Jeffery Tromans
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:18, St Georges Square, Worcester, United Kingdom, WR1 1HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Peter Clines
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:60, Froxmere Road, Worcester, United Kingdom, WR7 4AL
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 (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
2024-04-05Officers

Termination director company with name termination date.

Download
2024-01-18Accounts

Accounts with accounts type micro entity.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type micro entity.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Officers

Change person director company with change date.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Capital

Capital allotment shares.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-08-12Officers

Appoint person secretary company with name date.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Accounts

Change account reference date company previous extended.

Download
2019-04-05Persons with significant control

Cessation of a person with significant control.

Download
2019-04-04Persons with significant control

Change to a person with significant control.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.