THE HANDMADE GIN COMPANY LTD

25 Croft Business Park 25 Croft Business Park, Wirral, CH62 3QL, England
StatusACTIVE
Company No.10184183
CategoryPrivate Limited Company
Incorporated17 May 2016
Age8 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

THE HANDMADE GIN COMPANY LTD is an active private limited company with number 10184183. It was incorporated 8 years, 1 month, 25 days ago, on 17 May 2016. The company address is 25 Croft Business Park 25 Croft Business Park, Wirral, CH62 3QL, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Jun 2024

Action Date: 16 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-26

Old address: Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW United Kingdom

New address: 25 Croft Business Park Bromborough Wirral CH62 3QL

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2024

Action Date: 04 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Golightly

Cessation date: 2024-04-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Golightly

Termination date: 2024-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Golightly

Termination date: 2024-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2023

Action Date: 16 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonpaul Stanhope

Appointment date: 2023-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2023

Action Date: 16 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Simon Healing

Termination date: 2023-12-16

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2023

Action Date: 16 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonpaul Stanhope

Notification date: 2023-12-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Simon Healing

Appointment date: 2018-05-17

Documents

View document PDF

Resolution

Date: 30 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-20

Old address: 38 Stanley Avenue Higher Bebington Wirral Merseyside CH63 5QF England

New address: Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW

Documents

View document PDF

Incorporation company

Date: 17 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHIPLAN DESIGN STUDIOS LIMITED

49 EAST BEACH,LYTHAM ST. ANNES,FY8 5EY

Number:04529898
Status:ACTIVE
Category:Private Limited Company

CARPET DIRECT PLUS BEDS LIMITED

49-55 GOLDEN HILLOCK ROAD,BIRMINGHAM,B10 0JU

Number:08510837
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

D.GEE ENTERPRISES LTD

THE SALISBURY RESTAURANT OFFICES,OLD HATFIELD,AL9 5HZ

Number:07659838
Status:ACTIVE
Category:Private Limited Company

DECEO LTD

ROSSLAIRE HOUSE,ORPINGTON,BR5 2JH

Number:07867412
Status:ACTIVE
Category:Private Limited Company

S & P FABRICATIONS LIMITED

90 CHURCH FIELDS,BEVERLEY,HU17 9SY

Number:01975713
Status:ACTIVE
Category:Private Limited Company

SHARRON REDFERN FITNESS TRAINING LIMITED

170 BROMWICH ROAD,WORCESTER,WR2 4BE

Number:07214335
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source