SPECIALITY SPIRITS (UK) LIMITED

Oversea Cottage Bascombe Road Oversea Cottage Bascombe Road, Brixham, TQ5 0JW, Devon
StatusACTIVE
Company No.10011034
CategoryPrivate Limited Company
Incorporated17 Feb 2016
Age8 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

SPECIALITY SPIRITS (UK) LIMITED is an active private limited company with number 10011034. It was incorporated 8 years, 2 months, 10 days ago, on 17 February 2016. The company address is Oversea Cottage Bascombe Road Oversea Cottage Bascombe Road, Brixham, TQ5 0JW, Devon.



Company Fillings

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Frederick Smith

Appointment date: 2022-02-11

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

New address: Oversea Cottage Bascombe Road Churston Ferrers Brixham Devon TQ5 0JW

Change date: 2019-05-14

Old address: PO Box 4385 10011034: Companies House Default Address Cardiff CF14 8LH

Documents

View document PDF

Gazette filings brought up to date

Date: 08 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Address

Type: RP05

Default address: PO Box 4385, 10011034: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2019-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2018

Action Date: 20 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Paul Murphy

Termination date: 2018-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2018

Action Date: 19 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Paul Hodson

Appointment date: 2018-05-19

Documents

View document PDF

Gazette filings brought up to date

Date: 16 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-08

Old address: 421 Chynoweth House Trevissome Park Truro TR4 8UN United Kingdom

New address: 24 the Fairways Royton Lancashire OL2 6GD

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Paul Murphy

Appointment date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-27

Officer name: Marc Alexander Reid

Documents

View document PDF

Incorporation company

Date: 17 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&T REFRESH BARBERS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11521781
Status:ACTIVE
Category:Private Limited Company

BALTIC BUILD LTD

76 RODING LANE NORTH,WOODFORD GREEN,IG8 8NG

Number:06746365
Status:ACTIVE
Category:Private Limited Company

C. AND J. GILL LIMITED

7-7C SNUFF STREET,DEVIZES,SN10 1DU

Number:04880718
Status:ACTIVE
Category:Private Limited Company

HAMED&BADR LTD

69 HILLTOP,ST. ALBANS,AL3 7NX

Number:11053860
Status:ACTIVE
Category:Private Limited Company

INCUBAKOR LTD

SECRET HOUSE, CONTAINER CITY,LONDON,E14 0JW

Number:11608455
Status:ACTIVE
Category:Private Limited Company

KARSIM LIMITED

7 REGENCY PARK,STOCKTON-ON-TEES,TS17 0QR

Number:10887081
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