Company Information for ISLAND BEVERAGES (UK) LTD
LYTCHETT HOUSE, 13 FREELAND PARK, WAREHAM ROAD, POOLE, DORSET, BH16 6FA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ISLAND BEVERAGES (UK) LTD | |
Legal Registered Office | |
LYTCHETT HOUSE 13 FREELAND PARK, WAREHAM ROAD POOLE DORSET BH16 6FA | |
Company Number | 13122500 | |
---|---|---|
Company ID Number | 13122500 | |
Date formed | 2021-01-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | ||
Return next due | 05/02/2022 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB453502317 |
Last Datalog update: | 2025-02-05 17:06:23 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/01/25, WITH UPDATES | ||
Second filing of capital allotment of shares GBP557,682 | ||
Second filing of capital allotment of shares GBP607,888 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
10/12/24 STATEMENT OF CAPITAL GBP 606347 | ||
18/11/24 STATEMENT OF CAPITAL GBP 556141 | ||
APPOINTMENT TERMINATED, DIRECTOR JAN VICTOR DAUMAN | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
DIRECTOR APPOINTED MATTHEW HOLME | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
27/03/24 STATEMENT OF CAPITAL GBP 537705 | ||
27/02/24 STATEMENT OF CAPITAL GBP 533955 | ||
CONFIRMATION STATEMENT MADE ON 04/01/24, WITH UPDATES | ||
Director's details changed for James Andrei Dauman on 2023-12-08 | ||
22/08/23 STATEMENT OF CAPITAL GBP 506341 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
20/07/23 STATEMENT OF CAPITAL GBP 475298 | ||
Director's details changed for Andrew Simon Gaunt on 2023-06-19 | ||
Director's details changed for Dr Jan Victor Dauman on 2023-06-19 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
DIRECTOR APPOINTED ROLAND PHILLIPS | ||
Director's details changed for James Andrei Dauman on 2023-04-07 | ||
APPOINTMENT TERMINATED, DIRECTOR CHARLES JOSEPH MILNER | ||
APPOINTMENT TERMINATED, DIRECTOR SAMUEL OLIVER JEVEONS | ||
APPOINTMENT TERMINATED, DIRECTOR SAMUEL OLIVER JEVEONS | ||
Director's details changed for James Andrei Dauman on 2023-01-30 | ||
CONFIRMATION STATEMENT MADE ON 30/12/22, WITH UPDATES | ||
08/11/22 STATEMENT OF CAPITAL GBP 461017 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
03/08/22 STATEMENT OF CAPITAL GBP 455639 | ||
Current accounting period extended from 31/01/22 TO 31/03/22 | ||
AA01 | Current accounting period extended from 31/01/22 TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/21 FROM Flat 19 Abingdon Court Abingdon Villas London W8 6BS England | |
CH01 | Director's details changed for Charles Joseph Milner on 2021-06-20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 19/05/21 STATEMENT OF CAPITAL GBP 416258 | |
SH01 | 31/03/21 STATEMENT OF CAPITAL GBP 332688 | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES | |
PSC07 | CESSATION OF JAMES ANDREI DAUMAN AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MARC ANTONY RODRIGUES | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
|
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 ISLAND BEVERAGES (UK) LTD
The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as ISLAND BEVERAGES (UK) 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. |