-
THE CRAFT BEER EMPORIUM LIMITED - Unit 4, Windmill Farm Business Centre, Bartley Street, Bedminster, Bristol, United Kingdom
Company Information
- Company registration number
- 08367938
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 4
- Windmill Farm Business Centre, Bartley Street
- Bedminster
- Bristol
- Avon
- BS3 4DB
- England Unit 4, Windmill Farm Business Centre, Bartley Street, Bedminster, Bristol, Avon, BS3 4DB, England UK
Management
- Managing Directors
- BLACK, Steven
- DUFFY, Vincent
- SELLAR, Mary Corbett
- MCGHEE, Andrew
- Company secretaries
- SELLAR, Mary Corbett
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-01-21
- Age Of Company 2013-01-21 11 years
- SIC/NACE
- 56302
Ownership
- Beneficial Owners
- -
- Ms Mary Sellar
- -
- Ms Mary Sellar
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2021-03-04
- Last Date: 2020-01-21
-
THE CRAFT BEER EMPORIUM LIMITED Company Description
- THE CRAFT BEER EMPORIUM LIMITED is a ltd registered in United Kingdom with the Company reg no 08367938. Its current trading status is "live". It was registered 2013-01-21. It has declared SIC or NACE codes as "56302". It has 4 directors and 1 secretary. The latest accounts are filed up to 2020-03-31.It can be contacted at Unit 4 .
Get THE CRAFT BEER EMPORIUM LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Craft Beer Emporium Limited - Unit 4, Windmill Farm Business Centre, Bartley Street, Bedminster, Bristol, United Kingdom
- 2013-01-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE CRAFT BEER EMPORIUM LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-to-a-person-with-significant-control (2021-03-01) - PSC04
-
change-person-director-company-with-change-date (2021-03-01) - CH01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-15) - AA
-
appoint-person-director-company-with-name-date (2020-12-02) - AP01
-
confirmation-statement-with-updates (2020-02-05) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-03-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-12-13) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-02-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-10) - AA
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-06) - AD01
-
elect-to-keep-the-directors-register-information-on-the-public-register (2017-01-23) - EH01
-
elect-to-keep-the-directors-residential-address-register-information-on-the-public-register (2017-01-23) - EH02
-
elect-to-keep-the-secretaries-register-information-on-the-public-register (2017-01-23) - EH03
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-04) - AD01
-
confirmation-statement-with-updates (2017-01-30) - CS01
-
change-person-director-company-with-change-date (2017-05-02) - CH01
-
notification-of-a-person-with-significant-control (2017-06-28) - PSC01
-
change-to-a-person-with-significant-control (2017-07-10) - PSC04
-
cessation-of-a-person-with-significant-control (2017-11-01) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2017-11-03) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-16) - AA
-
appoint-person-director-company-with-name-date (2016-11-13) - AP01
-
termination-director-company-with-name-termination-date (2016-11-13) - TM01
-
termination-secretary-company-with-name-termination-date (2016-03-23) - TM02
-
appoint-person-secretary-company-with-name-date (2016-03-23) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-11) - AR01
-
termination-director-company-with-name-termination-date (2016-03-23) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-31) - AA
-
appoint-person-director-company-with-name-date (2015-09-01) - AP01
-
change-person-director-company-with-change-date (2015-06-11) - CH01
-
appoint-person-director-company-with-name-date (2015-03-24) - AP01
-
termination-director-company-with-name-termination-date (2015-03-22) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-04) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-17) - AA
-
termination-director-company-with-name (2014-05-16) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-18) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-02-18) - AD01
-
change-account-reference-date-company-current-extended (2014-02-04) - AA01
keyboard_arrow_right 2013
-
incorporation-company (2013-01-21) - NEWINC