LARSEN HOMEBREW (UK) LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 3HX

Company number 04655902
Status Active
Incorporation Date 4 February 2003
Company Type Private Limited Company
Address COMMUNICATION HOUSE, VICTORIA AVENUE, CAMBERLEY, ENGLAND, GU15 3HX
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Registration of charge 046559020004, created on 24 January 2017; Satisfaction of charge 1 in full. The most likely internet sites of LARSEN HOMEBREW (UK) LIMITED are www.larsenhomebrewuk.co.uk, and www.larsen-homebrew-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Bagshot Rail Station is 3.8 miles; to Ash Vale Rail Station is 4.7 miles; to Bracknell Rail Station is 5.5 miles; to Ash Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Larsen Homebrew Uk Limited is a Private Limited Company. The company registration number is 04655902. Larsen Homebrew Uk Limited has been working since 04 February 2003. The present status of the company is Active. The registered address of Larsen Homebrew Uk Limited is Communication House Victoria Avenue Camberley England Gu15 3hx. . GREEN, Adrian Edwin is a Secretary of the company. GREEN, Adrian Edwin is a Director of the company. GREEN, Danny Frederick is a Director of the company. GREEN, Diane is a Director of the company. Secretary GREEN, Danny Frederick has been resigned. The company operates in "Retail sale of beverages in specialised stores".


Current Directors

Secretary
GREEN, Adrian Edwin
Appointed Date: 31 March 2015

Director
GREEN, Adrian Edwin
Appointed Date: 04 February 2003
51 years old

Director
GREEN, Danny Frederick
Appointed Date: 04 February 2003
95 years old

Director
GREEN, Diane
Appointed Date: 04 February 2003
79 years old

Resigned Directors

Secretary
GREEN, Danny Frederick
Resigned: 31 March 2015
Appointed Date: 04 February 2003

Persons With Significant Control

Mr Adrian Edwin Green
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Danny Frederick Green
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Diane Green
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LARSEN HOMEBREW (UK) LIMITED Events

07 Feb 2017
Confirmation statement made on 4 February 2017 with updates
25 Jan 2017
Registration of charge 046559020004, created on 24 January 2017
06 Jan 2017
Satisfaction of charge 1 in full
29 Nov 2016
Registered office address changed from 3-7 Wyndham Street Aldershot Hampshire GU12 4NY to Communication House Victoria Avenue Camberley GU15 3HX on 29 November 2016
28 Nov 2016
Total exemption small company accounts made up to 29 February 2016
...
... and 32 more events
14 Jun 2005
Registered office changed on 14/06/05 from: 62 high street odiham hampshire RG29 1LE
04 Mar 2005
Return made up to 04/02/05; full list of members
07 Jul 2004
Total exemption small company accounts made up to 28 February 2004
28 Feb 2004
Return made up to 04/02/04; full list of members
  • 363(287) ‐ Registered office changed on 28/02/04

04 Feb 2003
Incorporation

LARSEN HOMEBREW (UK) LIMITED Charges

24 January 2017
Charge code 0465 5902 0004
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 hollytree gardens frimley cawmberley t/no. SY324108…
20 August 2015
Charge code 0465 5902 0003
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 4 hawley lane business park 108 hawley lane…
20 August 2015
Charge code 0465 5902 0002
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 hawley lane business park 108 hawley lane…
10 September 2009
Rent deposit deed
Delivered: 15 September 2009
Status: Satisfied on 6 January 2017
Persons entitled: Glen House Estates Limited
Description: The amount in the deposit account.