FRANK AND OTIS BREWING LTD

Unit 7 Rhymney River Bridge Road, Cardiff, CF23 9FP, Wales
StatusACTIVE
Company No.11774363
CategoryPrivate Limited Company
Incorporated17 Jan 2019
Age5 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

FRANK AND OTIS BREWING LTD is an active private limited company with number 11774363. It was incorporated 5 years, 4 months, 12 days ago, on 17 January 2019. The company address is Unit 7 Rhymney River Bridge Road, Cardiff, CF23 9FP, Wales.



Company Fillings

Notification of a person with significant control

Date: 21 Feb 2024

Action Date: 07 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-02-07

Psc name: Christian Martin Clee

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2024

Action Date: 24 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Paul Mcdonald

Cessation date: 2024-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-24

Officer name: Stephen Paul Mcdonald

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Martin Clee

Appointment date: 2024-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Address

Type: AD01

Old address: Unit 7a Moy Road Business Centre Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR Wales

Change date: 2023-03-27

New address: Unit 7 Rhymney River Bridge Road Cardiff CF23 9FP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-14

New address: Unit 7a Moy Road Business Centre Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR

Old address: Unit 7, Moy Road Business Centre Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR Wales

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Paul Mcdonald

Change date: 2021-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-14

Old address: First Floor Offices, Moy Road Business Centre Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR Wales

New address: Unit 7, Moy Road Business Centre Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Address

Type: AD01

Old address: The Coach House Dock Street Penarth CF64 2LA United Kingdom

Change date: 2020-01-20

New address: First Floor Offices, Moy Road Business Centre Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR

Documents

View document PDF

Incorporation company

Date: 17 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CJM SLINGERS LIMITED

151 PRIORY ROAD,BIRMINGHAM,B28 0SX

Number:09416340
Status:ACTIVE
Category:Private Limited Company

CREATIVE CHEETAHS LIMITED

96C WINTER ROAD,SOUTHSEA,PO4 8DP

Number:11337330
Status:ACTIVE
Category:Private Limited Company

FELTHAM KEBAB LIMITED

291 GREEN LANES,LONDON,N13 4XS

Number:05438159
Status:ACTIVE
Category:Private Limited Company

FLY LEASING LIMITED

SUITE 2 BELL CHAMBERS,TAMWORTH,B79 7AS

Number:09769462
Status:ACTIVE
Category:Private Limited Company

J&G GENERAL SERVICES LIMITED

BURGAN HOUSE,HAVANT,PO9 1AQ

Number:09271965
Status:ACTIVE
Category:Private Limited Company

MK PACKAGING ENGINEERING LTD

4 DERWENT CLOSE,WELLINGBOROUGH,NN8 3ZS

Number:11569537
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