Johnson Brewing Design Limited

General information

Name:

Johnson Brewing Design Ltd

Office Address:

C/o Horsfields Belgrave Place 8 Manchester Road BL9 0ED Bury

Number: 07356104

Incorporation date: 2010-08-25

Dissolution date: 2021-03-21

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise named Johnson Brewing Design was created on 2010/08/25 as a private limited company. The enterprise headquarters was registered in Bury on C/o Horsfields Belgrave Place, 8 Manchester Road. This place postal code is BL9 0ED. The official reg. no. for Johnson Brewing Design Limited was 07356104. Johnson Brewing Design Limited had been active for eleven years until 2021/03/21.

The info we posses related to this specific enterprise's members reveals that the last four directors were: John C., Gareth H., Paul P. and Vincent J. who became the part of the company on 2010/09/01, 2010/08/25.

Vincent J. was the individual with significant control over this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 01 September 2010

Latest update: 4 December 2023

Gareth H.

Role: Director

Appointed: 01 September 2010

Latest update: 4 December 2023

Paul P.

Role: Director

Appointed: 01 September 2010

Latest update: 4 December 2023

Vincent J.

Role: Director

Appointed: 25 August 2010

Latest update: 4 December 2023

People with significant control

Vincent J.
Notified on 25 August 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 06 October 2020
Confirmation statement last made up date 25 August 2019
Annual Accounts 5 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 5 August 2014
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 March 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 24 March 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 21st, March 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

34 Kirklees Street Tottington

Post code:

BL8 3NJ

City / Town:

Bury

HQ address,
2014

Address:

34 Kirklees Street Tottington

Post code:

BL8 3NJ

City / Town:

Bury

HQ address,
2015

Address:

34 Kirklees Street Tottington

Post code:

BL8 3NJ

City / Town:

Bury

Search other companies

Services (by SIC Code)

  • 28930 :
10
Company Age

Closest Companies - by postcode