DRINKS INC. LTD
BELFAST


Company number NI040012
Status Active
Incorporation Date 19 January 2001
Company Type Private Limited Company
Address 4 FALCON ROAD, BELFAST, BT12 6SJ
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 2 . The most likely internet sites of DRINKS INC. LTD are www.drinksinc.co.uk, and www.drinks-inc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Drinks Inc Ltd is a Private Limited Company. The company registration number is NI040012. Drinks Inc Ltd has been working since 19 January 2001. The present status of the company is Active. The registered address of Drinks Inc Ltd is 4 Falcon Road Belfast Bt12 6sj. . CAMPLISSON, Paul Martin is a Secretary of the company. BROWN, Stephen Joseph is a Director of the company. CAMPLISSON, Catherine is a Director of the company. CAMPLISSON, Paul Martin is a Director of the company. NETHERCOTT, Gareth Rory is a Director of the company. Secretary MITCHELL, Fredrick Joseph has been resigned. Director PALMER, Robert Desmond has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
CAMPLISSON, Paul Martin
Appointed Date: 22 October 2007

Director
BROWN, Stephen Joseph
Appointed Date: 01 December 2005
67 years old

Director
CAMPLISSON, Catherine
Appointed Date: 15 April 2013
55 years old

Director
CAMPLISSON, Paul Martin
Appointed Date: 19 January 2001
60 years old

Director
NETHERCOTT, Gareth Rory
Appointed Date: 01 February 2013
56 years old

Resigned Directors

Secretary
MITCHELL, Fredrick Joseph
Resigned: 22 October 2007
Appointed Date: 19 January 2001

Director
PALMER, Robert Desmond
Resigned: 19 January 2001
Appointed Date: 19 January 2001
84 years old

Persons With Significant Control

Mr Paul Martin Camplisson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DRINKS INC. LTD Events

19 Jan 2017
Confirmation statement made on 19 January 2017 with updates
06 Jan 2017
Full accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2

29 Dec 2015
Full accounts made up to 31 March 2015
23 Jan 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2

...
... and 58 more events
19 Jan 2001
Memorandum
19 Jan 2001
Decln complnce reg new co
19 Jan 2001
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Jan 2001
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Jan 2001
Pars re dirs/sit reg off

DRINKS INC. LTD Charges

17 June 2011
Mortgage and charge
Delivered: 23 June 2011
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 1 by way of mortgage and charge: 4 falcon road belfast BT12…
2 February 2009
Mortgage or charge
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. 703-707 lisburn road, belfast.
24 November 2005
Mortgage or charge
Delivered: 5 December 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage/charge & counterpart - all monies. 1. all that and…
21 November 2002
Mortgage or charge
Delivered: 26 November 2002
Status: Outstanding
Persons entitled: Square East, Belfast Ulster Bank Limited
Description: Solicitor's undertaking the companys' property at unit 3…
31 October 2002
Mortgage or charge
Delivered: 5 November 2002
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture.. A specific equitable charge…