NORTH BREWING GROUP LIMITED
Status | ACTIVE |
Company No. | 11441239 |
Category | Private Limited Company |
Incorporated | 29 Jun 2018 |
Age | 5 years, 11 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
NORTH BREWING GROUP LIMITED is an active private limited company with number 11441239. It was incorporated 5 years, 11 months, 4 days ago, on 29 June 2018. The company address is Springwell Works Springwell Works, Leeds, LS7 2DF, England.
Company Fillings
Confirmation statement with updates
Date: 11 Jul 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 31 Aug 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Wilkinson
Termination date: 2020-08-31
Documents
Confirmation statement with updates
Date: 30 Jun 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Change person director company with change date
Date: 30 Jun 2020
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-31
Officer name: Mr Christian Townsley
Documents
Change person director company with change date
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Christopher Gyngell
Change date: 2020-06-30
Documents
Change to a person with significant control
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Christopher Gyngell
Change date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-30
New address: Springwell Works Buslingthorpe Lane Leeds LS7 2DF
Old address: Regents Court 39a Harrogate Road Leeds West Yorkshire LS7 3PD United Kingdom
Documents
Capital alter shares subdivision
Date: 11 Feb 2020
Action Date: 17 Jan 2020
Category: Capital
Type: SH02
Date: 2020-01-17
Documents
Capital allotment shares
Date: 10 Feb 2020
Action Date: 17 Jan 2020
Category: Capital
Type: SH01
Capital : 193.7 GBP
Date: 2020-01-17
Documents
Resolution
Date: 03 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 03 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Capital allotment shares
Date: 02 Apr 2019
Action Date: 11 Mar 2019
Category: Capital
Type: SH01
Date: 2019-03-11
Capital : 182.00 GBP
Documents
Resolution
Date: 02 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 21 Jan 2019
Action Date: 19 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-19
Psc name: Steven Ballard
Documents
Notification of a person with significant control
Date: 21 Jan 2019
Action Date: 19 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Christopher Gyngell
Notification date: 2018-09-19
Documents
Change to a person with significant control
Date: 21 Jan 2019
Action Date: 19 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christian Townsley
Change date: 2018-09-19
Documents
Appoint person director company with name date
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-14
Officer name: Mrs Joanne Wilkinson
Documents
Change account reference date company current shortened
Date: 14 Jan 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-06-30
Documents
Capital allotment shares
Date: 13 Dec 2018
Action Date: 19 Sep 2018
Category: Capital
Type: SH01
Date: 2018-09-19
Capital : 178.00 GBP
Documents
Resolution
Date: 12 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
HOME FARM 132 MAIN STREET,ELY,CB6 2HP
Number: | 05175679 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
27 HIGHGROVE CRESCENT,CARRICKFERGUS,BT38 9TZ
Number: | NI648221 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHALEY ROAD,SOUTH YORKSHIRE,S75 1HT
Number: | 01772330 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 WINDSOR AVENUE,,SW19 2RR
Number: | 02577067 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
56 BROADSTRAIK DRIVE,WESTHILL,AB32 6JG
Number: | SC607527 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWEETLANDS OF BEVERLEY LIMITED
4-6 SWABY'S YARD,BEVERLEY,HU17 9BZ
Number: | 08050070 |
Status: | ACTIVE |
Category: | Private Limited Company |