CHECKMATE PREMIUM BRANDS LTD
GODALMING

Hellopages » Surrey » Waverley » GU7 1LQ

Company number 08638793
Status Active
Incorporation Date 6 August 2013
Company Type Private Limited Company
Address ASHCOMBE COURT, WOOLSACK WAY, GODALMING, SURREY, ENGLAND, GU7 1LQ
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 10 May 2016. The most likely internet sites of CHECKMATE PREMIUM BRANDS LTD are www.checkmatepremiumbrands.co.uk, and www.checkmate-premium-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Checkmate Premium Brands Ltd is a Private Limited Company. The company registration number is 08638793. Checkmate Premium Brands Ltd has been working since 06 August 2013. The present status of the company is Active. The registered address of Checkmate Premium Brands Ltd is Ashcombe Court Woolsack Way Godalming Surrey England Gu7 1lq. The company`s financial liabilities are £213.28k. It is £63.05k against last year. The cash in hand is £0.1k. It is £0k against last year. . DAYTON, Troy is a Director of the company. Secretary SIBA, Miroslav has been resigned. Director MATTICX, Reubin has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


checkmate premium brands Key Finiance

LIABILITIES £213.28k
+41%
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DAYTON, Troy
Appointed Date: 11 February 2014
53 years old

Resigned Directors

Secretary
SIBA, Miroslav
Resigned: 05 August 2015
Appointed Date: 11 February 2014

Director
MATTICX, Reubin
Resigned: 06 August 2013
Appointed Date: 06 August 2013
90 years old

Persons With Significant Control

Stephen Charles Bishop
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Patricia Lynn Dayton
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Troy Dayton
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHECKMATE PREMIUM BRANDS LTD Events

25 Oct 2016
Confirmation statement made on 6 August 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
10 May 2016
Registered office address changed from Wey House Farnham Road Guildford Surrey GU1 4YD to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 10 May 2016
22 Oct 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100

22 Oct 2015
Termination of appointment of Miroslav Siba as a secretary on 5 August 2015
...
... and 3 more events
05 Nov 2014
Accounts for a dormant company made up to 31 August 2014
11 Feb 2014
Appointment of Miroslav Siba as a secretary
11 Feb 2014
Appointment of Troy Dayton as a director
06 Aug 2013
Statement of capital following an allotment of shares on 6 August 2013
  • GBP 100

06 Aug 2013
Incorporation
Statement of capital on 2013-08-06
  • GBP 1