Irving & Co. Brewers Limited

General information

Name:

Irving & Co. Brewers Ltd

Office Address:

Unit G1 Railway Triangle Walton Road PO6 1TQ Portsmouth

Number: 06228017

Incorporation date: 2007-04-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

06228017 is the registration number assigned to Irving & Co. Brewers Limited. The company was registered as a Private Limited Company on Thursday 26th April 2007. The company has been on the British market for the last 17 years. This firm can be found at Unit G1 Railway Triangle Walton Road in Portsmouth. The head office's area code assigned to this place is PO6 1TQ. The enterprise's SIC and NACE codes are 11050 meaning Manufacture of beer. Irving & Co. Brewers Ltd filed its latest accounts for the financial period up to Thu, 31st Mar 2022. The firm's most recent annual confirmation statement was released on Wed, 26th Apr 2023.

1 transaction have been registered in 2010 with a sum total of £1,160. Cooperation with the Hampshire County Council council covered the following areas: Catering Provisions.

Currently, the following company is directed by a solitary director: Malcolm I., who was assigned this position on Thursday 26th April 2007.

Financial data based on annual reports

Company staff

Malcolm I.

Role: Director

Appointed: 26 April 2007

Latest update: 15 April 2024

People with significant control

Executives who control the firm include: Malcolm I. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Isobel I. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Malcolm I.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Isobel I.
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 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 May 2024
Confirmation statement last made up date 26 April 2023
Annual Accounts 18 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 November 2014
Annual Accounts 23rd December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23rd December 2015
Annual Accounts 13th September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13th September 2016
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 2018
End Date For Period Covered By Report 31 March 2019
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 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 20 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 November 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Rothman Pantall Llp

Address:

Fareham House 69 High Street

Post code:

PO16 7BB

City / Town:

Fareham

Accountant/Auditor,
2014 - 2013

Name:

Rothman Pantall Llp

Address:

10 Little Park Farm Road Segensworth West

Post code:

PO15 5TD

City / Town:

Fareham

Accountant/Auditor,
2012

Name:

Rothman Pantall Llp

Address:

88 Northern Road Cosham

Post code:

PO6 3ER

City / Town:

Portsmouth

Accountant/Auditor,
2016

Name:

Rothman Pantall Llp

Address:

Fareham House 69 High Street

Post code:

PO16 7BB

City / Town:

Fareham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2010 Hampshire County Council 1 £ 1 160.00
2010-11-03 2206856062 £ 1 160.00 Catering Provisions

Search other companies

Services (by SIC Code)

  • 11050 : Manufacture of beer
17
Company Age

Similar companies nearby

Closest companies