GERMAN DRINKS CO LIMITED

Register to unlock more data on OkredoRegister

GERMAN DRINKS CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05910036

Incorporation date

18/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Andwell Business Courtyard, Andwell Lane, Hook, Hampshire RG27 9PACopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2006)
dot icon27/10/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon14/08/2025
Registration of charge 059100360002, created on 2025-07-29
dot icon01/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/04/2025
Registered office address changed from 2 Cholseley Drive Fleet Hampshire GU51 1HG to Unit 1 Andwell Business Courtyard Andwell Lane Hook Hampshire RG27 9PA on 2025-04-09
dot icon05/10/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/03/2024
Certificate of change of name
dot icon26/09/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon12/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon19/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/03/2021
Registration of charge 059100360001, created on 2021-03-01
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/09/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon02/09/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon27/03/2019
Micro company accounts made up to 2018-12-31
dot icon01/10/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon14/03/2018
Micro company accounts made up to 2017-12-31
dot icon11/10/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon28/04/2017
Micro company accounts made up to 2016-12-31
dot icon19/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon15/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/10/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/10/2014
Registered office address changed from 125 High Street Odiham Hook Hampshire RG29 1LA to 2 Cholseley Drive Fleet Hampshire GU51 1HG on 2014-10-27
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon20/08/2014
Director's details changed for Mr Sandip Praful Chandra Patidar on 2014-08-18
dot icon20/08/2014
Secretary's details changed for Mr Ira Marika Patidar on 2014-08-18
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon20/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/10/2011
Certificate of change of name
dot icon11/10/2011
Change of name notice
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/09/2011
Registered office address changed from 2 Cholseley Drive Fleet Hampshire GU51 1HG on 2011-09-21
dot icon18/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon01/09/2010
Secretary's details changed for Ira Marika Patidar on 2010-08-18
dot icon01/09/2010
Director's details changed for Sandip Praful Chandra Patidar on 2010-08-18
dot icon19/07/2010
Statement of capital following an allotment of shares on 2009-10-01
dot icon16/03/2010
Statement of capital following an allotment of shares on 2010-03-01
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/10/2009
Annual return made up to 2009-08-18 with full list of shareholders
dot icon21/09/2009
Ad 01/06/09\gbp si 13@1=13\gbp ic 15/28\
dot icon21/09/2009
Registered office changed on 21/09/2009 from 121 albert street fleet hants GU51 3SR
dot icon04/12/2008
Accounting reference date extended from 31/08/2008 to 31/12/2008
dot icon11/09/2008
Return made up to 18/08/08; full list of members
dot icon18/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon23/01/2008
Director resigned
dot icon12/09/2007
Return made up to 18/08/07; full list of members
dot icon12/09/2007
Location of debenture register
dot icon12/09/2007
Location of register of members
dot icon12/09/2007
Registered office changed on 12/09/07 from: 121 albert street fleet hants GU51 3RN
dot icon22/08/2007
Ad 14/07/07--------- £ si 14@1=14 £ ic 1/15
dot icon22/08/2007
New director appointed
dot icon20/09/2006
Secretary resigned
dot icon20/09/2006
Director resigned
dot icon20/09/2006
New secretary appointed
dot icon20/09/2006
New director appointed
dot icon20/09/2006
Registered office changed on 20/09/06 from: 280 grays inn road london WC1X 8EB
dot icon18/08/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-25.95 % *

* during past year

Cash in Bank

£141,602.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
93.90K
-
0.00
191.21K
-
2022
3
101.50K
-
0.00
141.60K
-
2022
3
101.50K
-
0.00
141.60K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

101.50K £Ascended8.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

141.60K £Descended-25.95 % *

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
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
18/08/2006 - 18/08/2006
1308
LUCIENE JAMES LIMITED
Nominee Director
18/08/2006 - 18/08/2006
1104
Dutrieux, Andre-Marie
Director
14/07/2007 - 05/12/2007
-
Patidar, Sandip Praful Chandra
Director
18/08/2006 - Present
-
Patidar, Ira Marika
Secretary
18/08/2006 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About GERMAN DRINKS CO LIMITED

GERMAN DRINKS CO LIMITED is an(a) Active company incorporated on 18/08/2006 with the registered office located at Unit 1 Andwell Business Courtyard, Andwell Lane, Hook, Hampshire RG27 9PA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of GERMAN DRINKS CO LIMITED?

toggle

GERMAN DRINKS CO LIMITED is currently Active. It was registered on 18/08/2006 .

Where is GERMAN DRINKS CO LIMITED located?

toggle

GERMAN DRINKS CO LIMITED is registered at Unit 1 Andwell Business Courtyard, Andwell Lane, Hook, Hampshire RG27 9PA.

What does GERMAN DRINKS CO LIMITED do?

toggle

GERMAN DRINKS CO LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

How many employees does GERMAN DRINKS CO LIMITED have?

toggle

GERMAN DRINKS CO LIMITED had 3 employees in 2022.

What is the latest filing for GERMAN DRINKS CO LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-08-18 with no updates.