-
NINE STANDARDS BREWERY LIMITED - Unit 2b The Sidings Industrial Estate, Settle, BD24 9RP, England, United Kingdom
Company Information
- Company registration number
- 07584542
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 2b The Sidings Industrial Estate
- Settle
- BD24 9RP
- England Unit 2b The Sidings Industrial Estate, Settle, BD24 9RP, England UK
Management
- Managing Directors
- LORD, Patricia Anne
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-03-30
- Age Of Company 2011-03-30 13 years
- SIC/NACE
- 11050
Ownership
- Beneficial Owners
- Mr Patrica Lord
- Mrs Patricia Anne Lord
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-07-31
- Last Date: 2019-10-31
- Last Return Made Up To:
- 2012-03-30
- Annual Return
- Due Date: 2022-04-13
- Last Date: 2021-03-30
-
NINE STANDARDS BREWERY LIMITED Company Description
- NINE STANDARDS BREWERY LIMITED is a ltd registered in United Kingdom with the Company reg no 07584542. Its current trading status is "live". It was registered 2011-03-30. It has declared SIC or NACE codes as "11050". It has 1 director The latest annual return was filed up to 2012-03-30.It can be contacted at Unit 2B The Sidings Industrial Estate .
Get NINE STANDARDS BREWERY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nine Standards Brewery Limited - Unit 2b The Sidings Industrial Estate, Settle, BD24 9RP, England, United Kingdom
- 2011-03-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NINE STANDARDS BREWERY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-updates (2021-05-31) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-10-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-11) - AD01
-
confirmation-statement-with-no-updates (2020-06-11) - CS01
-
mortgage-satisfy-charge-full (2020-09-11) - MR04
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-18) - AA
-
change-person-director-company-with-change-date (2019-07-03) - CH01
-
cessation-of-a-person-with-significant-control (2019-07-03) - PSC07
-
notification-of-a-person-with-significant-control (2019-07-02) - PSC01
-
confirmation-statement-with-updates (2019-04-12) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-28) - MR01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-29) - AA
-
change-account-reference-date-company-previous-shortened (2018-04-20) - AA01
-
confirmation-statement-with-updates (2018-04-17) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-18) - AA
-
confirmation-statement-with-updates (2017-04-06) - CS01
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-03-08) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2016-10-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-12) - AR01
-
gazette-filings-brought-up-to-date (2016-04-19) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2016-04-13) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-07) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-20) - AD01
keyboard_arrow_right 2014
-
gazette-filings-brought-up-to-date (2014-05-17) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2014-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-16) - AR01
-
termination-director-company-with-name (2014-05-16) - TM01
-
change-registered-office-address-company-with-date-old-address (2014-05-16) - AD01
-
accounts-with-accounts-type-total-exemption-full (2014-05-16) - AA
-
gazette-notice-compulsary (2014-04-08) - GAZ1
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-23) - AR01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-03-22) - TM01
-
appoint-person-director-company-with-name (2012-03-22) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-05-24) - AD01
-
accounts-with-accounts-type-dormant (2012-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-06) - AR01
-
change-person-director-company-with-change-date (2012-11-29) - CH01
-
capital-allotment-shares (2012-05-31) - SH01
-
termination-secretary-company-with-name (2012-03-22) - TM02
keyboard_arrow_right 2011
-
incorporation-company (2011-03-30) - NEWINC