General information

Name:

Onekeg Ltd

Office Address:

Suite 3, Chatsworth House Prime Business Centre Raynesway DE21 7SR Derby

Number: 10063643

Incorporation date: 2016-03-15

Dissolution date: 2023-01-24

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2016 marks the beginning of Onekeg Limited, the company that was situated at Suite 3, Chatsworth House Prime Business Centre, Raynesway in Derby. It was established on 2016-03-15. The registration number was 10063643 and the company zip code was DE21 7SR. The company had been operating on the market for about seven years up until 2023-01-24. Launched as Crusader Brewery Services, it used the business name up till 2017, when it was replaced by Onekeg Limited.

This specific firm had a solitary director: Paul H., who was formally appointed in 2016.

Paul H. was the individual who controlled this firm, owned over 1/2 to 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Onekeg Limited 2017-04-11
  • Crusader Brewery Services Limited 2016-03-15

Financial data based on annual reports

Company staff

Paul H.

Role: Director

Appointed: 15 March 2016

Latest update: 13 June 2023

People with significant control

Paul H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
3/4 to full of voting rights
Justin R.
Notified on 6 April 2016
Ceased on 21 April 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 28 March 2023
Confirmation statement last made up date 14 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 25th, October 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64204 : Activities of distribution holding companies
6
Company Age

Similar companies nearby

Closest companies