Company number 07567441
Status Active
Incorporation Date 17 March 2011
Company Type Private Limited Company
Address 99 WESTMEAD ROAD, SUTTON, SM1 4HX
Home Country United Kingdom
Nature of Business 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
Phone, email, etc
Since the company registration twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MAD DOG DRINKS LIMITED are www.maddogdrinks.co.uk, and www.mad-dog-drinks.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Mad Dog Drinks Limited is a Private Limited Company.
The company registration number is 07567441. Mad Dog Drinks Limited has been working since 17 March 2011.
The present status of the company is Active. The registered address of Mad Dog Drinks Limited is 99 Westmead Road Sutton Sm1 4hx. . VAN GEEST, Gillian Denise is a Secretary of the company. BENNETT, Richard Donald John is a Director of the company. VAN GEEST, Ross Leonard is a Director of the company. Director GREEN, Trevor Alan has been resigned. Director GROUT, Paul Richard has been resigned. The company operates in "Manufacture of soft drinks; production of mineral waters and other bottled waters".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Ross Leonard Van Geest
Notified on: 1 July 2016
46 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
MAD DOG DRINKS LIMITED Events
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jul 2016
Confirmation statement made on 4 July 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Dec 2015
Appointment of Mrs Gillian Denise Van Geest as a secretary on 1 September 2015
16 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
...
... and 13 more events
21 Nov 2012
Appointment of Mr Trevor Alan Green as a director
19 Nov 2012
Accounts for a dormant company made up to 31 March 2012
14 Jun 2012
Company name changed reclaim associates LIMITED\certificate issued on 14/06/12
-
RES15 ‐
Change company name resolution on 2012-06-12
-
NM01 ‐
Change of name by resolution
04 Apr 2012
Annual return made up to 17 March 2012 with full list of shareholders
17 Mar 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)