Beer Developments Limited

General information

Name:

Beer Developments Ltd

Office Address:

4 Market Street Crediton EX17 2AJ Devon

Number: 05179086

Incorporation date: 2004-07-14

Dissolution date: 2023-08-29

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2004 marks the start of Beer Developments Limited, a company located at 4 Market Street, Crediton, Devon. It was established on 2004-07-14. The registered no. was 05179086 and its postal code was EX17 2AJ. The company had been present in this business for about 19 years up until 2023-08-29.

The officers were as follow: Vernon B. selected to lead the company 20 years ago and Nigel B. selected to lead the company in 2004 in July.

Executives who had control over the firm were as follows: Vernon B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Nigel B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Vernon B.

Role: Director

Appointed: 14 July 2004

Latest update: 2 September 2023

Vernon B.

Role: Secretary

Appointed: 14 July 2004

Latest update: 2 September 2023

Nigel B.

Role: Director

Appointed: 14 July 2004

Latest update: 2 September 2023

People with significant control

Vernon B.
Notified on 14 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nigel B.
Notified on 14 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 28 July 2022
Confirmation statement last made up date 14 July 2021
Annual Accounts 29 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 29 April 2013
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 30 April 2014
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 27 April 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 28 April 2016
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 24 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Restoration
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 13th, June 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
19
Company Age

Similar companies nearby

Closest companies