Company Information for BREWED 4 U LTD
THE RAILWAY HOTEL, BOSTON PLACE, COVENTRY, CV6 5NN,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BREWED 4 U LTD | |
Legal Registered Office | |
THE RAILWAY HOTEL BOSTON PLACE COVENTRY CV6 5NN Other companies in CV6 | |
Company Number | 06586728 | |
---|---|---|
Company ID Number | 06586728 | |
Date formed | 2008-05-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2024 | |
Account next due | 28/02/2026 | |
Latest return | 07/05/2016 | |
Return next due | 04/06/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB941511840 |
Last Datalog update: | 2025-03-05 11:02:29 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANA MAGDALENA SUMRA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RANJEET SINGH SUMRA |
Company Secretary | ||
RANJEET SINGH SUMRA |
Director | ||
NIRMAL SINGH |
Director | ||
MANDHIR SINGH ATHWAL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WORKS 4 U (Q.C.) LTD | Director | 2018-03-09 | CURRENT | 2018-03-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 07/05/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Ranjeet Singh Sumra on 2016-05-31 | |
AP01 | DIRECTOR APPOINTED MRS ANA MAGDALENA SUMRA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RANJEET SINGH SUMRA | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/05/15 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address The Railway Hotel Boston Place Coventry CV6 5NN | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/05/11 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIRMAL SINGH | |
AR01 | 07/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RANJEET SINGH SUMRA / 07/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NIRMAL SINGH | |
363a | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MANDHIR ATHWAL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.82 | 9 |
MortgagesNumMortOutstanding | 0.50 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.32 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
Creditors Due Within One Year | 2012-06-01 | £ 144,090 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BREWED 4 U LTD
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 1,132 |
Current Assets | 2012-06-01 | £ 19,272 |
Debtors | 2012-06-01 | £ 2,140 |
Fixed Assets | 2012-06-01 | £ 61,856 |
Shareholder Funds | 2012-06-01 | £ 62,962 |
Stocks Inventory | 2012-06-01 | £ 16,000 |
Tangible Fixed Assets | 2012-06-01 | £ 61,856 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks) as BREWED 4 U LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |