BREWHUB UK LIMITED

Xeinadin Manchester Xeinadin Manchester, Manchester, M2 3BD, United Kingdom
StatusACTIVE
Company No.08344384
CategoryPrivate Limited Company
Incorporated02 Jan 2013
Age11 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

BREWHUB UK LIMITED is an active private limited company with number 08344384. It was incorporated 11 years, 5 months, 13 days ago, on 02 January 2013. The company address is Xeinadin Manchester Xeinadin Manchester, Manchester, M2 3BD, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 03 Jun 2024

Action Date: 03 Jun 2024

Category: Address

Type: AD01

New address: Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD

Old address: C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom

Change date: 2024-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2023

Action Date: 05 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Brewhub H Q Ltd

Change date: 2023-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Address

Type: AD01

Old address: Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom

New address: C/O Kjg 100 Barbirolli Square Manchester M2 3BD

Change date: 2023-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Jonathan Stone

Change date: 2021-05-13

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-22

Officer name: Mr Robert Cameron

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

New address: Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN

Old address: Kay Johnson Gee Llp, 2nd Floor, 1 City Road East Manchester M15 4PN England

Change date: 2021-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Address

Type: AD01

New address: Kay Johnson Gee Llp, 2nd Floor, 1 City Road East Manchester M15 4PN

Change date: 2020-01-15

Old address: South Houghton Farm Heddon on the Wall Northumberland NE15 0EZ

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2020

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Boyle

Termination date: 2019-12-23

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-23

Psc name: Brewhub H Q Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2020

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-23

Psc name: John Boyle

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 02 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 02 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 02 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 02 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-02

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Cameron

Documents

View document PDF

Resolution

Date: 18 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2013

Action Date: 04 Apr 2013

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2013-04-04

Documents

View document PDF

Capital name of class of shares

Date: 18 Apr 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2013

Action Date: 04 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-04

Capital : 208 GBP

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jonathan Stone

Documents

View document PDF

Incorporation company

Date: 02 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.G.I.S. LIMITED

63 FOSSE WAY,SYSTON,LE7 1NF

Number:04519989
Status:ACTIVE
Category:Private Limited Company

BRITANNICA DIGITAL AND HUMAN RESOURCES DEVELOPMENT LTD

26 BRADWELL ROAD,NEWCASTLE UPON TYNE,NE3 3LJ

Number:11721807
Status:ACTIVE
Category:Private Limited Company

CHEWMORE GUM LTD

58 RADNOR WALK,LONDON,SW3 4BN

Number:10535986
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GREENFELLOWS LIMITED

WHITE MOSS GARDEN CENTRE,WIDNES,WA8 3TZ

Number:10202418
Status:ACTIVE
Category:Private Limited Company

QUOTEX STRATEGY LTD

THE OAKLEY,DROITWICH,WR9 9AY

Number:11305448
Status:ACTIVE
Category:Private Limited Company

SERENA GRANT ONE LIMITED

6 RAMILLIES HOUSE,CARTERTON,OX18 3DW

Number:10909330
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source