• UK
  • 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 .
More information

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 13 years
  • 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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • confirmation-statement-with-updates (2021-05-31) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-10-30) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2020-06-11) - AD01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-06-11) - CS01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2020-09-11) - MR04

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-07-18) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2019-07-03) - CH01

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2019-07-03) - PSC07

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2019-07-02) - PSC01

    Add to Cart
     
  • confirmation-statement-with-updates (2019-04-12) - CS01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-28) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-07-29) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2018-04-20) - AA01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-04-17) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-12-18) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-04-06) - CS01

    Add to Cart
     
  • gazette-notice-compulsory (2016-03-08) - GAZ1

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-10-24) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-05-12) - AR01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2016-04-19) - DISS40

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-04-13) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-04-07) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-08-20) - AD01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2014-05-17) - DISS40

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2014-12-23) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-05-16) - AR01

    Add to Cart
     
  • termination-director-company-with-name (2014-05-16) - TM01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2014-05-16) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2014-05-16) - AA

    Add to Cart
     
  • gazette-notice-compulsary (2014-04-08) - GAZ1

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-04-23) - AR01

    Add to Cart
     
  • termination-director-company-with-name (2012-03-22) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name (2012-03-22) - AP01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2012-05-24) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2012-11-29) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-06-06) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2012-11-29) - CH01

    Add to Cart
     
  • capital-allotment-shares (2012-05-31) - SH01

    Add to Cart
     
  • termination-secretary-company-with-name (2012-03-22) - TM02

    Add to Cart
     
  • incorporation-company (2011-03-30) - NEWINC

    Add to Cart
     
expand_less