BEVERAGE GROUP LIMITED

Register to unlock more data on OkredoRegister

BEVERAGE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05990549

Incorporation date

07/11/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

10 Beachampton Business Park, Nash Road Beachampton, Milton Keynes MK19 6EACopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2006)
dot icon16/08/2024
Cessation of Susan Savage as a person with significant control on 2024-08-16
dot icon16/08/2024
Termination of appointment of Susan Ann Mary Savage as a director on 2024-08-16
dot icon16/08/2024
Termination of appointment of Trevor James Millward as a director on 2024-08-16
dot icon30/04/2022
Voluntary strike-off action has been suspended
dot icon05/04/2022
First Gazette notice for voluntary strike-off
dot icon24/03/2022
Application to strike the company off the register
dot icon02/01/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon20/11/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon28/12/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon18/11/2020
Micro company accounts made up to 2020-03-31
dot icon05/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon30/11/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon21/06/2018
Micro company accounts made up to 2018-03-31
dot icon16/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon04/11/2017
Termination of appointment of Gpg Secretaries Limited as a secretary on 2017-11-01
dot icon19/04/2017
Registered office address changed from G P G House, Walker Avenue Wolverton Mill Milton Keynes MK12 5TW to 10 Beachampton Business Park Nash Road Beachampton Milton Keynes MK19 6EA on 2017-04-19
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/10/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon22/10/2015
Appointment of Mr Trevor James Millward as a director on 2015-10-01
dot icon02/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon17/12/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon04/10/2011
Current accounting period extended from 2011-11-30 to 2012-03-31
dot icon05/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/12/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/03/2010
Compulsory strike-off action has been discontinued
dot icon15/03/2010
Annual return made up to 2009-11-07 with full list of shareholders
dot icon15/03/2010
Director's details changed for Susan Ann Mary Savage on 2009-10-01
dot icon15/03/2010
Secretary's details changed for Gpg Secretaries Limited on 2009-10-01
dot icon09/03/2010
First Gazette notice for compulsory strike-off
dot icon01/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon14/01/2009
Return made up to 07/11/08; full list of members
dot icon24/09/2008
Appointment terminate, director andrew john fox logged form
dot icon04/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon28/02/2008
Return made up to 07/11/07; full list of members
dot icon21/11/2007
New director appointed
dot icon21/11/2007
New secretary appointed
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Secretary resigned
dot icon07/11/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,493.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
22/10/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
42.03K
-
0.00
4.49K
-
2021
0
42.03K
-
0.00
4.49K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

42.03K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.49K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Savage, Brian
Director
07/11/2006 - 01/11/2007
4
GPG SECRETARIES LIMITED
Corporate Secretary
01/11/2007 - 01/11/2017
7
Millward, Trevor James
Director
01/10/2015 - 16/08/2024
4
Savage, Susan Ann Mary
Director
01/11/2007 - 16/08/2024
1
Savage, Susan Ann Mary
Secretary
07/11/2006 - 01/11/2007
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEVERAGE GROUP LIMITED

BEVERAGE GROUP LIMITED is an(a) Active company incorporated on 07/11/2006 with the registered office located at 10 Beachampton Business Park, Nash Road Beachampton, Milton Keynes MK19 6EA. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEVERAGE GROUP LIMITED?

toggle

BEVERAGE GROUP LIMITED is currently Active. It was registered on 07/11/2006 .

Where is BEVERAGE GROUP LIMITED located?

toggle

BEVERAGE GROUP LIMITED is registered at 10 Beachampton Business Park, Nash Road Beachampton, Milton Keynes MK19 6EA.

What does BEVERAGE GROUP LIMITED do?

toggle

BEVERAGE GROUP LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for BEVERAGE GROUP LIMITED?

toggle

The latest filing was on 16/08/2024: Cessation of Susan Savage as a person with significant control on 2024-08-16.