THE PADSTOW DISTILLERY LTD

Old Station Road, Loughton, IG10 4PL, Essex, England
StatusACTIVE
Company No.09905742
CategoryPrivate Limited Company
Incorporated07 Dec 2015
Age8 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

THE PADSTOW DISTILLERY LTD is an active private limited company with number 09905742. It was incorporated 8 years, 5 months, 22 days ago, on 07 December 2015. The company address is Old Station Road, Loughton, IG10 4PL, Essex, England.



Company Fillings

Confirmation statement with updates

Date: 07 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-16

Psc name: Mr Lee Anthony Phipps

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Anthony Phipps

Change date: 2022-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2022

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Anthony Phipps

Change date: 2020-06-23

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2020

Action Date: 23 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-23

Psc name: Mr Lee Anthony Phipps

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Address

Type: AD01

New address: Old Station Road Loughton Essex IG10 4PL

Change date: 2020-06-26

Old address: Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2020

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Second filing of director appointment with name

Date: 09 Jan 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Lee Anthony Phipps

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-21

Officer name: Mr Lee Phipps

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-29

Officer name: Lee Anthony Phipps

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Address

Type: AD01

New address: Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD

Old address: 4 New Station Cottages Broxbourne London EN10 7AS United Kingdom

Change date: 2016-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Anthony Phipps

Appointment date: 2016-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2016

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-07

Officer name: Mr Lee Phipps

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-08

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 07 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHURCH STREET CONVENIENCE STORE LIMITED

144/146 CHURCH STREET,BOLTON,BL3 1BN

Number:10847949
Status:ACTIVE
Category:Private Limited Company

CLIMATE ELECTRICAL AND HEATING FACILITIES LIMITED

DJH ACCOUNTANTS LIMITED PORTHILL LODGE,NEWCASTLE,ST5 0EZ

Number:08670359
Status:ACTIVE
Category:Private Limited Company

KAREX LTD

134 SWARCLIFFE AVENUE,LEEDS,LS14 5NH

Number:08899523
Status:ACTIVE
Category:Private Limited Company

KINETICMESH LIMITED

93 GOODWOOD ROAD,SOUTHSEA,PO5 1NN

Number:07000084
Status:ACTIVE
Category:Private Limited Company

TAM ASSETS LIMITED

28 EATON AVENUE MATRIX OFFICE PARK,CHORLEY,PR7 7NA

Number:11048338
Status:ACTIVE
Category:Private Limited Company

TEMP37 HEALTHCARE LTD

WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09680952
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