BREWING TECHNOLOGY SERVICES LIMITED

Register to unlock more data on OkredoRegister

BREWING TECHNOLOGY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03270518

Incorporation date

29/10/1996

Size

Dormant

Contacts

Registered address

Registered address

Unit 11 Sidestrand Pendeford Business Park, Wolverhampton WV9 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1996)
dot icon28/01/2026
Compulsory strike-off action has been discontinued
dot icon27/01/2026
Confirmation statement made on 2025-11-02 with no updates
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon14/11/2025
Termination of appointment of Michael John Rayner as a director on 2025-01-01
dot icon28/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon18/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon06/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon26/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/05/2022
Termination of appointment of Fred Emery as a director on 2022-05-16
dot icon19/01/2022
Termination of appointment of Robert Clive Lewis as a director on 2022-01-06
dot icon13/12/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon02/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/03/2021
Termination of appointment of Robert Clive Lewis as a secretary on 2020-10-29
dot icon30/03/2021
Appointment of Mr Michael Rayner as a secretary on 2020-10-29
dot icon25/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon05/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon02/07/2018
Change of details for Ms Ruth Elizabeth Evans as a person with significant control on 2017-08-25
dot icon04/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/11/2017
Registered office address changed from C/O Garratt & Co 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ to Unit 11 Sidestrand Pendeford Business Park Wolverhampton WV9 5HD on 2017-11-06
dot icon06/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon30/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon17/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon29/10/2014
Appointment of Mr Paul Martin Corbett as a director on 2014-10-01
dot icon23/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon05/11/2013
Director's details changed for Ruth Elizabeth Evans on 2012-05-30
dot icon04/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon19/08/2011
Appointment of Mr John Redman as a director
dot icon19/08/2011
Appointment of Mr Michael John Rayner as a director
dot icon04/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon01/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon18/11/2009
Director's details changed for Robert Clive Lewis on 2009-11-04
dot icon18/11/2009
Director's details changed for Ruth Elizabeth Evans on 2009-11-04
dot icon18/11/2009
Director's details changed for Fred Emery on 2009-11-04
dot icon30/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/11/2008
Return made up to 29/10/08; full list of members
dot icon15/04/2008
Return made up to 29/10/07; full list of members
dot icon18/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/09/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon24/03/2007
Return made up to 29/10/06; full list of members
dot icon19/12/2006
Total exemption full accounts made up to 2006-06-30
dot icon10/12/2006
Secretary resigned;director resigned
dot icon28/11/2006
New secretary appointed
dot icon28/11/2006
Registered office changed on 28/11/06 from: london house 243-253 lower mortlake road richmond surrey TW9 2LS
dot icon25/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon23/11/2005
Return made up to 29/10/05; full list of members
dot icon17/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon25/11/2004
Return made up to 29/10/04; full list of members
dot icon21/10/2004
Director resigned
dot icon21/10/2004
Director resigned
dot icon21/10/2004
Director resigned
dot icon21/10/2004
Director resigned
dot icon14/10/2004
New director appointed
dot icon14/10/2004
Director resigned
dot icon08/01/2004
Accounting reference date extended from 31/12/03 to 30/06/04
dot icon08/12/2003
Return made up to 29/10/03; full list of members
dot icon12/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/01/2003
Return made up to 29/10/02; full list of members
dot icon07/08/2002
New director appointed
dot icon29/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/07/2002
Director resigned
dot icon17/01/2002
Return made up to 29/10/01; full list of members
dot icon26/04/2001
Accounts for a small company made up to 2000-12-31
dot icon09/11/2000
Return made up to 29/10/00; full list of members
dot icon02/08/2000
Accounts for a small company made up to 1999-12-31
dot icon12/11/1999
Return made up to 29/10/99; full list of members
dot icon03/09/1999
Full accounts made up to 1998-12-31
dot icon06/11/1998
Return made up to 29/10/98; full list of members
dot icon22/04/1998
Accounts for a small company made up to 1997-12-31
dot icon20/04/1998
New director appointed
dot icon05/12/1997
Ad 18/11/97--------- £ si 998@1=998 £ ic 2/1000
dot icon05/12/1997
Return made up to 29/10/97; full list of members
dot icon13/11/1997
Secretary resigned
dot icon21/08/1997
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon06/05/1997
New secretary appointed
dot icon30/04/1997
New director appointed
dot icon30/04/1997
New director appointed
dot icon30/04/1997
New director appointed
dot icon30/04/1997
New director appointed
dot icon30/04/1997
New director appointed
dot icon30/04/1997
New director appointed
dot icon16/12/1996
Certificate of change of name
dot icon07/11/1996
Director resigned
dot icon07/11/1996
Secretary resigned
dot icon07/11/1996
New director appointed
dot icon07/11/1996
New secretary appointed
dot icon29/10/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-88.37 % *

* during past year

Cash in Bank

£6,192.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
88.13K
-
0.00
53.25K
-
2022
0
4.11K
-
0.00
6.19K
-
2022
0
4.11K
-
0.00
6.19K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.11K £Descended-95.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.19K £Descended-88.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Robert Clive
Director
02/07/2002 - 06/01/2022
-
Ogie, Peter John
Director
16/04/1997 - 29/07/2004
4
INSTANT COMPANIES LIMITED
Nominee Director
29/10/1996 - 29/10/1996
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/10/1996 - 29/10/1996
99600
L M SECRETARIES LIMITED
Corporate Secretary
29/10/1996 - 16/04/1997
54

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREWING TECHNOLOGY SERVICES LIMITED

BREWING TECHNOLOGY SERVICES LIMITED is an(a) Active company incorporated on 29/10/1996 with the registered office located at Unit 11 Sidestrand Pendeford Business Park, Wolverhampton WV9 5HD. There are currently 4 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 BREWING TECHNOLOGY SERVICES LIMITED?

toggle

BREWING TECHNOLOGY SERVICES LIMITED is currently Active. It was registered on 29/10/1996 .

Where is BREWING TECHNOLOGY SERVICES LIMITED located?

toggle

BREWING TECHNOLOGY SERVICES LIMITED is registered at Unit 11 Sidestrand Pendeford Business Park, Wolverhampton WV9 5HD.

What does BREWING TECHNOLOGY SERVICES LIMITED do?

toggle

BREWING TECHNOLOGY SERVICES LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BREWING TECHNOLOGY SERVICES LIMITED?

toggle

The latest filing was on 28/01/2026: Compulsory strike-off action has been discontinued.