This company is commonly known as West Country Beverages Limited. The company was founded 21 years ago and was given the registration number 04501309. The firm's registered office is in BRISTOL. You can find them at C/o Tlt, 1 Redcliff Street, Bristol, . This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.
Name | : | WEST COUNTRY BEVERAGES LIMITED |
---|---|---|
Company Number | : | 04501309 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2002 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Tlt, 1 Redcliff Street, Bristol, United Kingdom, BS1 6TP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bulmers House, Keeper Road, Crumlin, Ireland, | Corporate Secretary | 26 September 2018 | Active |
C/O Tlt, 1 Redcliff Street, Bristol, United Kingdom, BS1 6TP | Director | 14 October 2019 | Active |
161, Duke Street, Glasgow, Scotland, G31 1JD | Director | 06 April 2018 | Active |
53 Warren Road, Reigate, RH2 0BN | Secretary | 01 August 2002 | Active |
Ashford House, Grenadier Road, Exeter Business Park, Exeter, England, EX1 3LH | Corporate Secretary | 06 April 2018 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 August 2002 | Active |
C/O Tlt, 1 Redcliff Street, Bristol, United Kingdom, BS1 6TP | Director | 18 May 2016 | Active |
Barton St Mary, East Grinstead, RH19 3UB | Director | 01 August 2002 | Active |
C/O Tlt, 1 Redcliff Street, Bristol, United Kingdom, BS1 6TP | Director | 18 May 2016 | Active |
C/O Tlt, 1 Redcliff Street, Bristol, United Kingdom, BS1 6TP | Director | 18 May 2016 | Active |
161, Duke Street, Glasgow, Scotland, G31 1JD | Director | 06 April 2018 | Active |
161, Duke Street, Glasgow, Scotland, G31 1JD | Director | 06 April 2018 | Active |
Weston Road, Weston Road, Crewe, England, CW1 6BP | Director | 28 October 2014 | Active |
Unit 1, Weston Road, Crewe, United Kingdom, CW1 6BP | Director | 21 March 2017 | Active |
Weston Road, Crewe, Cheshire, United Kingdom, CW1 6BP | Director | 30 October 2017 | Active |
161, Duke Street, Glasgow, Scotland, G31 1JD | Director | 06 April 2018 | Active |
161, Duke Street, Glasgow, Scotland, G31 1JD | Director | 06 April 2018 | Active |
C/O Tlt, 1 Redcliff Street, Bristol, United Kingdom, BS1 6TP | Director | 28 October 2014 | Active |
Weston Road, Crewe, Cheshire, United Kingdom, CW1 6BP | Director | 21 March 2017 | Active |
161, Duke Street, Glasgow, Scotland, G31 1JD | Director | 06 April 2018 | Active |
Plb Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1, Weston Road, Crewe, England, CW1 6BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-29 | Gazette | Gazette notice voluntary. | Download |
2022-11-18 | Dissolution | Dissolution application strike off company. | Download |
2022-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Officers | Change corporate secretary company with change date. | Download |
2020-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-17 | Officers | Appoint person director company with name date. | Download |
2019-10-17 | Officers | Termination director company with name termination date. | Download |
2019-10-17 | Officers | Termination director company with name termination date. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-05 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Officers | Appoint corporate secretary company with name date. | Download |
2018-10-02 | Officers | Termination secretary company with name termination date. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Officers | Appoint person director company with name date. | Download |
2018-05-11 | Officers | Appoint person director company with name date. | Download |
2018-05-11 | Officers | Termination director company with name termination date. | Download |
2018-05-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.