UKBizDB.co.uk

TITANIC DISTILLERS LIMITED

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

This company is commonly known as Titanic Distillers Limited. The company was founded 5 years ago and was given the registration number NI655098. The firm's registered office is in BELFAST. You can find them at Titanic Dock & Pumphouse, Queens Road, Belfast, . This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.

Company Information

Name:TITANIC DISTILLERS LIMITED
Company Number:NI655098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2018
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 11010 - Distilling, rectifying and blending of spirits
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Titanic Dock & Pumphouse, Queens Road, Belfast, Northern Ireland, BT3 9DT
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Titanic Dock & Pumphouse, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director09 February 2020Active
Titanic Dock & Pumphouse, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director18 September 2020Active
Titanic Dock & Pumphouse, Queens Road, Belfast, Northern Ireland, BT3 9DT

Director17 August 2018Active
43, Waring Street, Belfast, United Kingdom, BT1 2DY

Director17 August 2018Active

People with Significant Control

Lavery Holdings Limited
Notified on:09 February 2020
Status:Active
Country of residence:Northern Ireland
Address:Aisling House, Stranmillis Embankment, Belfast, Northern Ireland, BT9 5FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Norlin Events Limited
Notified on:09 February 2020
Status:Active
Country of residence:Northern Ireland
Address:Titanic Dock & Pumphouse, Queens Road, Belfast, Northern Ireland, BT3 9DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Richard Stephen Irwin
Notified on:17 August 2018
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:Northern Ireland
Address:43, Waring Street, Belfast, Northern Ireland, BT1 2DY
Nature of control:
  • Significant influence or control
Mr Stephen Brian Symington
Notified on:17 August 2018
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:Northern Ireland
Address:43, Waring Street, Belfast, Northern Ireland, BT1 2DY
Nature of control:
  • Significant influence or control

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
2024-04-26Officers

Appoint person director company with name date.

Download
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2024-02-12Officers

Change person director company with change date.

Download
2024-02-12Officers

Change person director company with change date.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Persons with significant control

Change to a person with significant control.

Download
2023-02-28Officers

Change person director company with change date.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-15Accounts

Change account reference date company previous extended.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Address

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

Download
2020-09-22Capital

Capital allotment shares.

Download
2020-09-22Capital

Capital allotment shares.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-09-11Capital

Capital allotment shares.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-08-28Persons with significant control

Notification of a person with significant control.

Download
2020-08-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.