DRINKSWORLD LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B97 4QR

Company number 04579202
Status Active
Incorporation Date 31 October 2002
Company Type Private Limited Company
Address UNIT 6, UNICORN HILL, REDDITCH, WORCESTERSHIRE, B97 4QR
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DRINKSWORLD LIMITED are www.drinksworld.co.uk, and www.drinksworld.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and eleven months. Drinksworld Limited is a Private Limited Company. The company registration number is 04579202. Drinksworld Limited has been working since 31 October 2002. The present status of the company is Active. The registered address of Drinksworld Limited is Unit 6 Unicorn Hill Redditch Worcestershire B97 4qr. The company`s financial liabilities are £464.75k. It is £-3.43k against last year. The cash in hand is £32.53k. It is £-14.8k against last year. And the total assets are £654.98k, which is £107.27k against last year. SINGH, Kashmir is a Secretary of the company. KHERA, Sukhjit is a Director of the company. SINGH, Gurdawal is a Director of the company. SINGH, Kashmir is a Director of the company. Secretary KHERA, Nachatar has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Retail sale of beverages in specialised stores".


drinksworld Key Finiance

LIABILITIES £464.75k
-1%
CASH £32.53k
-32%
TOTAL ASSETS £654.98k
+19%
All Financial Figures

Current Directors

Secretary
SINGH, Kashmir
Appointed Date: 01 June 2003

Director
KHERA, Sukhjit
Appointed Date: 07 November 2002
54 years old

Director
SINGH, Gurdawal
Appointed Date: 01 September 2010
76 years old

Director
SINGH, Kashmir
Appointed Date: 12 November 2002
51 years old

Resigned Directors

Secretary
KHERA, Nachatar
Resigned: 29 November 2002
Appointed Date: 07 November 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 07 November 2002
Appointed Date: 31 October 2002

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 07 November 2002
Appointed Date: 31 October 2002

Persons With Significant Control

Khera Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DRINKSWORLD LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2016
Confirmation statement made on 31 October 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2

23 Mar 2015
Registration of charge 045792020005, created on 18 March 2015
...
... and 45 more events
18 Nov 2002
New director appointed
18 Nov 2002
Registered office changed on 18/11/02 from: 16 churchill way cardiff CF10 2DX
18 Nov 2002
Secretary resigned
18 Nov 2002
Director resigned
31 Oct 2002
Incorporation

DRINKSWORLD LIMITED Charges

18 March 2015
Charge code 0457 9202 0005
Delivered: 23 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
24 October 2011
Legal and general charge
Delivered: 29 October 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: By way of fixed charge other property at any time…
26 September 2008
Legal charge
Delivered: 1 October 2008
Status: Satisfied on 7 July 2012
Persons entitled: National Westminster Bank PLC
Description: 72 whitemorland road kenilworth warwickshire t/nos…
21 March 2003
Legal charge
Delivered: 25 March 2003
Status: Satisfied on 7 July 2012
Persons entitled: National Westminster Bank PLC
Description: The property k/a unit 6 unicorn parade redditch…
22 January 2003
Debenture
Delivered: 28 January 2003
Status: Satisfied on 7 July 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…