Company number 04753132
Status Active
Incorporation Date 2 May 2003
Company Type Private Limited Company
Address 29 MAYFAIR INDUSTRIAL AREA, MALDON ROAD, LATCHINGDON, ESSEX, CM3 6LF
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 2 May 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
GBP 2
. The most likely internet sites of DE LUXE DRINKS LIMITED are www.deluxedrinks.co.uk, and www.de-luxe-drinks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. De Luxe Drinks Limited is a Private Limited Company.
The company registration number is 04753132. De Luxe Drinks Limited has been working since 02 May 2003.
The present status of the company is Active. The registered address of De Luxe Drinks Limited is 29 Mayfair Industrial Area Maldon Road Latchingdon Essex Cm3 6lf. . GRANT, Alan Frederick Dickson is a Director of the company. Secretary DWANE, Paul Desmond Peter has been resigned. Secretary MILLARD, Dionne Toni has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Retail sale of beverages in specialised stores".
Current Directors
Resigned Directors
Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 02 May 2003
Appointed Date: 02 May 2003
Nominee Director
QA NOMINEES LIMITED
Resigned: 02 May 2003
Appointed Date: 02 May 2003
Persons With Significant Control
DE LUXE DRINKS LIMITED Events
08 May 2017
Confirmation statement made on 2 May 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
28 Jul 2015
Total exemption small company accounts made up to 31 December 2014
27 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
...
... and 35 more events
07 Jun 2003
New secretary appointed
12 May 2003
Secretary resigned
12 May 2003
Director resigned
12 May 2003
Registered office changed on 12/05/03 from: the studio, st nicholas close elstree herts WD6 3EW
02 May 2003
Incorporation