-
BURLEIGHS GIN LIMITED - C/O Prydis Senate Court, Southernhay Gardens, Exeter, EX1 1NT, United Kingdom
Company Information
- Company registration number
- 10274020
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Prydis Senate Court
- Southernhay Gardens
- Exeter
- EX1 1NT
- England C/O Prydis Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England UK
Management
- Managing Directors
- WATSON, Samuel Charles
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-07-12
- Age Of Company 2016-07-12 7 years
- SIC/NACE
- 11010
Ownership
- Beneficial Owners
- Burleighs Holdings Limited
- -
Jurisdiction Particularities
- Additional Status Details
- administration
- Previous Names
- 45 WEST DISTILLERS LIMITED
- Filing of Accounts
- Due Date: 2022-10-31
- Last Date: 2021-01-31
- Annual Return
- Due Date: 2022-07-20
- Last Date: 2021-07-06
-
BURLEIGHS GIN LIMITED Company Description
- BURLEIGHS GIN LIMITED is a ltd registered in United Kingdom with the Company reg no 10274020. Its current trading status is "live". It was registered 2016-07-12. It was previously called 45 WEST DISTILLERS LIMITED. It has declared SIC or NACE codes as "11010". It has 1 director The latest accounts are filed up to 2021-01-31.It can be contacted at C/o Prydis Senate Court .
Get BURLEIGHS GIN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Burleighs Gin Limited - C/O Prydis Senate Court, Southernhay Gardens, Exeter, EX1 1NT, United Kingdom
- 2016-07-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BURLEIGHS GIN 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
-
accounts-with-accounts-type-total-exemption-full (2021-01-25) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-04-21) - AA
-
confirmation-statement-with-no-updates (2021-07-21) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-07-06) - CS01
-
accounts-amended-with-accounts-type-total-exemption-full (2020-02-26) - AAMD
-
termination-director-company-with-name-termination-date (2020-05-01) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-12-15) - MR01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-03) - AD01
-
change-to-a-person-with-significant-control (2019-07-10) - PSC05
-
confirmation-statement-with-updates (2019-07-09) - CS01
-
change-to-a-person-with-significant-control (2019-07-09) - PSC05
-
appoint-person-director-company-with-name-date (2019-06-28) - AP01
-
resolution (2019-06-27) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2019-06-18) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-06-14) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-04-24) - AA
-
mortgage-satisfy-charge-full (2019-03-27) - MR04
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-07-31) - PSC07
-
confirmation-statement-with-updates (2018-07-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-11) - AA
-
notification-of-a-person-with-significant-control (2018-07-31) - PSC02
-
termination-director-company-with-name-termination-date (2018-08-23) - TM01
-
appoint-person-director-company-with-name-date (2018-07-31) - AP01
-
change-account-reference-date-company-previous-shortened (2018-02-26) - AA01
-
appoint-person-director-company-with-name-date (2018-03-28) - AP01
-
termination-director-company-with-name-termination-date (2018-02-28) - TM01
-
accounts-with-accounts-type-dormant (2018-02-22) - AA
-
change-account-reference-date-company-current-shortened (2018-02-22) - AA01
-
appoint-person-director-company-with-name-date (2018-01-29) - AP01
-
termination-director-company-with-name-termination-date (2018-01-29) - TM01
-
mortgage-satisfy-charge-full (2018-01-29) - MR04
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-19) - AD01
-
resolution (2017-01-20) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2017-03-23) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-13) - MR01
-
confirmation-statement-with-no-updates (2017-08-24) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-30) - MR01
-
resolution (2017-06-20) - RESOLUTIONS
keyboard_arrow_right 2016
-
incorporation-company (2016-07-12) - NEWINC
-
termination-director-company-with-name-termination-date (2016-07-18) - TM01
-
appoint-person-director-company-with-name-date (2016-07-18) - AP01