The Number1 Beverage Company Limited

General information

Name:

The Number1 Beverage Company Ltd

Office Address:

Ingram House Meridian Way NR7 0TA Norwich

Number: 03411567

Incorporation date: 1997-07-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is based in Norwich with reg. no. 03411567. This company was established in 1997. The main office of the firm is situated at Ingram House Meridian Way. The area code for this address is NR7 0TA. In the past, The Number1 Beverage Company Limited switched the company registered name five times. Up till 2020-03-05 it used the registered name Beauty Brand Partners. Then it adapted the registered name Direct Beauty Products which was used until 2020-03-05 when the currently used name was agreed on. This enterprise's declared SIC number is 56290 and their NACE code stands for Other food services. Friday 31st December 2021 is the last time when the accounts were reported.

When it comes to this business, all of director's tasks have so far been done by Simon G. who was assigned this position in 1998 in October. The business had been governed by Lyn S. until 1999-05-14. Additionally a different director, namely Martine P. quit in December 1999.

Simon G. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • The Number1 Beverage Company Limited 2020-03-05
  • Beauty Brand Partners Limited 2017-03-14
  • Direct Beauty Products Limited 2006-08-29
  • Erdic Uk Limited 1999-08-27
  • Cerdic Uk Limited 1998-07-09
  • Spectrum Worldwide Limited 1997-07-30

Financial data based on annual reports

Company staff

Simon G.

Role: Director

Appointed: 24 October 1998

Latest update: 3 March 2024

People with significant control

Simon G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 13 August 2024
Confirmation statement last made up date 30 July 2023
Annual Accounts 15 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 15 September 2014
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 11th, January 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Manor Farm Barns Fox Road Framingham Pigot

Post code:

NR14 7PZ

City / Town:

Norwich

HQ address,
2013

Address:

Manor Farm Barns Fox Road Framingham Pigot

Post code:

NR14 7PZ

City / Town:

Norwich

HQ address,
2014

Address:

Unit 28-29 Brooke Industrial Estate Norwich Road Brooke

Post code:

NR15 1HJ

City / Town:

Norwich

HQ address,
2015

Address:

Unit 28-29 Brooke Industrial Estate Norwich Road Brooke

Post code:

NR15 1HJ

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
  • 47910 : Retail sale via mail order houses or via Internet
26
Company Age

Closest Companies - by postcode