Active
Company Information for THE INTERESTING DRINKS COMPANY LIMITED
C/O AIMIA FOODS LIMITED PENNY LANE, HAYDOCK, ST. HELENS, WA11 0QZ,
|
Company Registration Number
08188470
Private Limited Company
Active |
Company Name | |
---|---|
THE INTERESTING DRINKS COMPANY LIMITED | |
Legal Registered Office | |
C/O AIMIA FOODS LIMITED PENNY LANE HAYDOCK ST. HELENS WA11 0QZ Other companies in BR6 | |
Company Number | 08188470 | |
---|---|---|
Company ID Number | 08188470 | |
Date formed | 2012-08-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 22/08/2015 | |
Return next due | 19/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-10-05 20:58:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN DOWD |
||
AMANDA HAMILTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHIL COLLINS |
Director | ||
CLIVE RICHARD SHARPE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE BUBBLEFRUIT COMPANY LIMITED | Director | 2012-07-05 | CURRENT | 2012-07-05 | Active - Proposal to Strike off | |
THE BUBBLEFROOT COMPANY LIMITED | Director | 2012-07-05 | CURRENT | 2012-07-05 | Active - Proposal to Strike off | |
TEA UK LIMITED | Director | 2004-04-12 | CURRENT | 1999-09-15 | Active | |
SOFTWARE MIGRATIONS LIMITED | Director | 1999-08-24 | CURRENT | 1999-03-02 | Active | |
EFIRST LIMITED | Director | 1999-08-12 | CURRENT | 1999-08-12 | Active - Proposal to Strike off | |
CONVERGENT NETWORK SOLUTIONS LIMITED | Director | 1999-04-27 | CURRENT | 1999-04-13 | Active | |
SOCRATES SERVICES LIMITED | Director | 1991-09-27 | CURRENT | 1989-02-14 | Active | |
TEA UK LIMITED | Director | 1999-10-26 | CURRENT | 1999-09-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 08/05/24 | ||
Statement of capital on GBP 1 | ||
Statement by Directors | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/22 | ||
CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
DIRECTOR APPOINTED BRIAN MACEY SOLTIS | ||
APPOINTMENT TERMINATED, DIRECTOR CLAIRE DUFFY | ||
APPOINTMENT TERMINATED, DIRECTOR STEVEN KITCHING | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/22 | |
DIRECTOR APPOINTED RICHARD YORK | ||
AP01 | DIRECTOR APPOINTED RICHARD YORK | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES VERNON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/21, WITH UPDATES | |
PSC05 | Change of details for Tws Bidco 1 Limited as a person with significant control on 2019-04-26 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/12/19 | |
RP04CS01 | ||
AA01 | Previous accounting period shortened from 31/12/19 TO 30/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/09/19 TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Tws Bidco 1 Limited as a person with significant control on 2019-04-26 | |
PSC07 | CESSATION OF AMANDA HAMILTON AS A PERSON OF SIGNIFICANT CONTROL | |
AP04 | Appointment of Squire Patton Boggs Secretarial Services Limited as company secretary on 2019-04-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN DOWD | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE DUFFY | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/19 FROM Unit 3 Willow Walk Business Centre 10 Willow Walk Starts Hill Road Farnborough Kent BR6 7AA | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
LATEST SOC | 12/02/18 STATEMENT OF CAPITAL;GBP 900 | |
SH06 | Cancellation of shares. Statement of capital on 2018-01-08 GBP 900 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE SHARPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHIL COLLINS | |
AAMD | Amended dormat accounts made up to 2016-09-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/08/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/08/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
AR01 | 22/08/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2013 FROM SUITE E WILLOW WALK BUSINESS CENTRE 10 WILLOW WALK STARTS HILL ROAD FARNBOROUGH KENT BR6 7AA UNITED KINGDOM | |
RES01 | ADOPT ARTICLES 05/09/2012 | |
AA01 | CURREXT FROM 31/08/2013 TO 30/09/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE INTERESTING DRINKS COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as THE INTERESTING DRINKS COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |