General information

Name:

Drinx.com Ltd

Office Address:

Summit House 4-5 Mitchell Street EH6 7BD Edinburgh

Number: SC203859

Incorporation date: 2000-02-11

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm operates under the name of Drinx.com Limited. The company was started twenty four years ago and was registered under SC203859 as its registration number. This particular head office of the firm is based in Edinburgh. You can reach them at Summit House, 4-5 Mitchell Street. It known today as Drinx.com Limited, was previously known under the name of Drinks Direct. The change has taken place in 12th May 2000. The enterprise's Standard Industrial Classification Code is 47250 which means Retail sale of beverages in specialised stores. Sat, 30th Apr 2022 is the last time when the accounts were filed.

According to the data we have, this particular business was created twenty four years ago and has so far been presided over by four directors, and out of them two (Stephen K. and Amanda M.) are still functioning.

Executives who have control over the firm are as follows: Amanda M. has substantial control or influence over the company. Stephen K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Drinx.com Limited 2000-05-12
  • Drinks Direct Limited 2000-02-11

Financial data based on annual reports

Company staff

Stephen K.

Role: Secretary

Appointed: 16 May 2005

Latest update: 4 February 2024

Stephen K.

Role: Director

Appointed: 12 May 2005

Latest update: 4 February 2024

Amanda M.

Role: Director

Appointed: 12 May 2005

Latest update: 4 February 2024

People with significant control

Amanda M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Stephen K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 25 February 2024
Confirmation statement last made up date 11 February 2023
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 20 November 2014
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 24 September 2015
Annual Accounts 15 November 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 15 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 9 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 9 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 8th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

5 Rutland Square

Post code:

EH1 2AX

City / Town:

Edinburgh

Accountant/Auditor,
2015 - 2014

Name:

Mitchells Grievson Limited

Address:

Kensington House 3 Kensington

Post code:

DL14 6HX

City / Town:

Bishop Auckland

Search other companies

Services (by SIC Code)

  • 47250 : Retail sale of beverages in specialised stores
24
Company Age

Similar companies nearby

Closest companies