This company is commonly known as Van Diest Beer Company Ltd. The company was founded 22 years ago and was given the registration number 04384958. The firm's registered office is in LARKFIELD. You can find them at Unit B10a Larkfield Trading Estate, New Hythe Lane, Larkfield, Kent. This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.
Name | : | VAN DIEST BEER COMPANY LTD |
---|---|---|
Company Number | : | 04384958 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit B10a Larkfield Trading Estate, New Hythe Lane, Larkfield, Kent, ME20 6SW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kelsham Farm, Four Oaks Road, Headcorn, TN27 9NY | Director | 01 March 2002 | Active |
Unit B10a Larkfield Trading Estate, New Hythe Lane, Larkfield, ME20 6SW | Director | 01 June 2011 | Active |
5 St Georges Drive, Ickenham, Uxbridge, UB10 8HW | Secretary | 01 February 2004 | Active |
5 Montrose Walk, Weybridge, KT13 8JN | Secretary | 01 March 2002 | Active |
Vaughan Chambers, Vaughan Road, Harpenden, AL5 4EE | Corporate Secretary | 01 August 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 March 2002 | Active |
16 Saint Saviour's Road, London, SW2 5HD | Director | 01 March 2002 | Active |
40, Whitehall Gardens, London, W3 9RD | Director | 01 March 2002 | Active |
13 Waverley Road, Weybridge, KT13 8UT | Director | 01 March 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 01 March 2002 | Active |
Mr Richard James Humphries | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Address | : | Unit B10a Larkfield Trading Estate, New Hythe Lane, Larkfield, ME20 6SW |
Nature of control | : |
|
Mr Colin Gilhespy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Address | : | Unit B10a Larkfield Trading Estate, New Hythe Lane, Larkfield, ME20 6SW |
Nature of control | : |
|
Mr Christopher Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Address | : | Unit B10a Larkfield Trading Estate, New Hythe Lane, Larkfield, ME20 6SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Capital | Capital return purchase own shares treasury capital date. | Download |
2018-10-24 | Officers | Termination director company with name termination date. | Download |
2018-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.