BEER EXPRESS LIMITED
COCKERMOUTH

Hellopages » Cumbria » Allerdale » CA13 0HT

Company number 03583280
Status Active
Incorporation Date 18 June 1998
Company Type Private Limited Company
Address UNIT 15, DERWENT MILLS COMMERCIAL PARK, COCKERMOUTH, CUMBRIA, CA13 0HT
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 035832800003, created on 14 December 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 1 . The most likely internet sites of BEER EXPRESS LIMITED are www.beerexpress.co.uk, and www.beer-express.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-seven years and four months. The distance to to Aspatria Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beer Express Limited is a Private Limited Company. The company registration number is 03583280. Beer Express Limited has been working since 18 June 1998. The present status of the company is Active. The registered address of Beer Express Limited is Unit 15 Derwent Mills Commercial Park Cockermouth Cumbria Ca13 0ht. The company`s financial liabilities are £204.55k. It is £25.41k against last year. The cash in hand is £175.11k. It is £58.18k against last year. And the total assets are £1305.31k, which is £-284.06k against last year. MCAVOY, Michelle is a Secretary of the company. MC DONALD, Maureen is a Director of the company. MCAVOY, Michelle is a Director of the company. Secretary KEELING, Timothy Robert has been resigned. Secretary SHIVAM, Ramesh Anantha has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director KEELING, Timothy Robert has been resigned. Director RATHMILL, Alan Henry has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


beer express Key Finiance

LIABILITIES £204.55k
+14%
CASH £175.11k
+49%
TOTAL ASSETS £1305.31k
-18%
All Financial Figures

Current Directors

Secretary
MCAVOY, Michelle
Appointed Date: 19 March 2007

Director
MC DONALD, Maureen
Appointed Date: 01 June 2005
59 years old

Director
MCAVOY, Michelle
Appointed Date: 01 April 2011
52 years old

Resigned Directors

Secretary
KEELING, Timothy Robert
Resigned: 18 March 2007
Appointed Date: 25 March 2003

Secretary
SHIVAM, Ramesh Anantha
Resigned: 25 March 2003
Appointed Date: 18 June 1998

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 18 June 1998
Appointed Date: 18 June 1998

Director
KEELING, Timothy Robert
Resigned: 18 March 2007
Appointed Date: 25 March 2003
47 years old

Director
RATHMILL, Alan Henry
Resigned: 14 June 2005
Appointed Date: 18 June 1998
87 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 18 June 1998
Appointed Date: 18 June 1998

BEER EXPRESS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Dec 2016
Registration of charge 035832800003, created on 14 December 2016
13 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1

...
... and 46 more events
11 Aug 1998
New director appointed
22 Jun 1998
Director resigned
22 Jun 1998
Secretary resigned
22 Jun 1998
Registered office changed on 22/06/98 from: regis house 134 percival road enfield middlesex EN1 1QU
18 Jun 1998
Incorporation

BEER EXPRESS LIMITED Charges

14 December 2016
Charge code 0358 3280 0003
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
21 August 2012
Debenture
Delivered: 1 September 2012
Status: Satisfied on 26 January 2013
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 December 2009
Legal charge
Delivered: 4 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property at unit 15 derwent mills commercial park…