Tempest Brewing Co Limited

General information

Name:

Tempest Brewing Co Ltd

Office Address:

Block 11, Units 1 & 2 Tweedbank Industrial Estate Tweedbank TD1 3RS Galashiels

Number: SC458479

Incorporation date: 2013-09-06

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

2013 is the date that marks the launching of Tempest Brewing Co Limited, the firm registered at Block 11, Units 1 & 2 Tweedbank Industrial Estate, Tweedbank in Galashiels. This means it's been 11 years Tempest Brewing has prospered in this business, as it was registered on 2013/09/06. Its registered no. is SC458479 and the company post code is TD1 3RS. This firm's Standard Industrial Classification Code is 11050 and has the NACE code: Manufacture of beer. Tempest Brewing Co Ltd released its account information for the financial period up to 2023-02-28. The firm's most recent confirmation statement was submitted on 2023-09-06.

The trademark of Tempest Brewing is "Tempest Brew Co". It was submitted for registration in December, 2013 and it was published in the journal number 2014-005.

Because of this company's growth, it became vital to acquire other company leaders: Annika M. and Gavin M. who have been working together since September 2013 for the benefit of the business.

Trade marks

Trademark UK00003036001
Trademark image:-
Trademark name:Tempest Brew Co
Status:Application Published
Filing date:2013-12-23
Owner name:TEMPEST BREWING CO LIMITED
Owner address:8 Mitchell Street, LEVEN, United Kingdom, KY8 4HJ

Financial data based on annual reports

Company staff

Annika M.

Role: Director

Appointed: 06 September 2013

Latest update: 14 March 2024

Gavin M.

Role: Director

Appointed: 06 September 2013

Latest update: 14 March 2024

People with significant control

Executives who control the firm include: Gavin M. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Annika M. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gavin M.
Notified on 6 September 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Annika M.
Notified on 6 September 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 20 September 2024
Confirmation statement last made up date 06 September 2023
Annual Accounts 3 June 2015
Start Date For Period Covered By Report 2013-09-06
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 3 June 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 27 June 2016
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 28/02/2020
Annual Accounts
Start Date For Period Covered By Report 2020-02-29
End Date For Period Covered By Report 28/02/2021
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 28/02/2022
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 28/02/2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with updates 6th September 2023 (CS01)
filed on: 6th, September 2023
confirmation statement
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 11050 : Manufacture of beer
10
Company Age

Closest companies