West Pitkerro
Dundee
Tayside
DD5 3NX
Scotland
Director Name | Mr James Richards Comerford |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2007(4 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Sales |
Country of Residence | Scotland |
Correspondence Address | East Cottage Drumsturdy Road West Pitkerro Dundee Tayside DD5 3NX Scotland |
Director Name | Mr Narendra Patel |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2007(4 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | President |
Country of Residence | United States |
Correspondence Address | 2945 Highway 280 Alexander City Tallapoosa Al 35010 |
Director Name | Mr Stephen James Comerford |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 122 Long Lane Broughty Ferry Dundee DD5 2AR Scotland |
Director Name | James Commerford |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Burnside House Drumstrurdy Road West Pitkerro Dundee DD5 3NX Scotland |
Secretary Name | Dennis James Jolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Seafort Little Common Road Bexhill On Sea East Sussex TN39 4JE |
Director Name | Corinne McGintt |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 September 2003) |
Role | Administrator |
Correspondence Address | Seafort Little Common Lane Bexhill On Sea East Sussex TN39 4JE |
Director Name | Dennis James Jolley |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 April 2008) |
Role | Company Director |
Correspondence Address | Seafort Little Common Road Bexhill On Sea East Sussex TN39 4JE |
Director Name | Mr James Lawrie Wilkie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 59 Pentland View Edinburgh Midlothian EH10 6PY Scotland |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.beertechuk.com |
---|---|
Email address | [email protected] |
Telephone | 0800 3289533 |
Telephone region | Freephone |
Registered Address | 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
40 at £0.01 | Irene Comerford 20.00% Ordinary |
---|---|
40 at £0.01 | James Comerford 20.00% Ordinary |
40 at £0.01 | Michelle Allen 20.00% Ordinary |
40 at £0.01 | Narendra Kumar Chimanal Patel 20.00% Ordinary |
40 at £0.01 | Stephen Comerford 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,928 |
Cash | £346 |
Current Liabilities | £85,043 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (3 months from now) |
10 March 2015 | Delivered on: 13 March 2015 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Outstanding |
---|
8 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
7 September 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
12 August 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 June 2019 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street London WC1N 3AX on 19 June 2019 (1 page) |
16 May 2019 | Registered office address changed from Hanscroft Back Lane Shustoke North Warwickshire B46 2AW to 27 Old Gloucester Street London WC1N 3AX on 16 May 2019 (1 page) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
11 April 2018 | Registered office address changed from 87 Brook Glen Road Stafford Staffordshire ST17 9DQ to Hanscroft Back Lane Shustoke North Warwickshire B46 2AW on 11 April 2018 (2 pages) |
31 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
31 July 2017 | Notification of James Comerford as a person with significant control on 1 July 2016 (2 pages) |
31 July 2017 | Notification of James Comerford as a person with significant control on 1 July 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
18 July 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
18 July 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
22 June 2017 | Registered office address changed from Parkfield Business Centre Park Street Stafford Staffordshire ST17 4AL to 87 Brook Glen Road Stafford Staffordshire ST17 9DQ on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from Parkfield Business Centre Park Street Stafford Staffordshire ST17 4AL to 87 Brook Glen Road Stafford Staffordshire ST17 9DQ on 22 June 2017 (1 page) |
15 February 2017 | Registered office address changed from Aquarius Business Centre 31 Peel Terrace Stafford ST16 3HE to Parkfield Business Centre Park Street Stafford Staffordshire ST17 4AL on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from Aquarius Business Centre 31 Peel Terrace Stafford ST16 3HE to Parkfield Business Centre Park Street Stafford Staffordshire ST17 4AL on 15 February 2017 (1 page) |
12 January 2017 | Satisfaction of charge 045836890001 in full (1 page) |
12 January 2017 | Satisfaction of charge 045836890001 in full (1 page) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
13 March 2015 | Registration of charge 045836890001, created on 10 March 2015 (53 pages) |
13 March 2015 | Registration of charge 045836890001, created on 10 March 2015 (53 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
22 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
22 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
13 September 2013 | Appointment of Mr Stephen James Comerford as a director (2 pages) |
13 September 2013 | Appointment of Mr Stephen James Comerford as a director (2 pages) |
22 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Registered office address changed from Parkfield Business Centre Park Street Stafford ST17 4AL on 13 January 2012 (2 pages) |
13 January 2012 | Registered office address changed from Parkfield Business Centre Park Street Stafford ST17 4AL on 13 January 2012 (2 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 October 2011 | Director's details changed for Narendra Patel on 5 August 2008 (3 pages) |
14 October 2011 | Director's details changed for Narendra Patel on 5 August 2008 (3 pages) |
14 October 2011 | Director's details changed for Narendra Patel on 5 August 2008 (3 pages) |
4 January 2011 | Statement of capital following an allotment of shares on 7 November 2008
|
4 January 2011 | Cancellation of shares. Statement of capital on 4 January 2011
|
4 January 2011 | Cancellation of shares. Statement of capital on 4 January 2011
|
4 January 2011 | Cancellation of shares. Statement of capital on 4 January 2011
|
4 January 2011 | Statement of capital following an allotment of shares on 7 November 2008
|
4 January 2011 | Statement of capital following an allotment of shares on 7 November 2008
|
21 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 February 2010 | Termination of appointment of James Wilkie as a director (1 page) |
2 February 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Narendra Patel on 1 November 2009 (2 pages) |
2 February 2010 | Termination of appointment of James Wilkie as a director (1 page) |
2 February 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for James Richards Comerford on 1 November 2009 (2 pages) |
2 February 2010 | Director's details changed for James Richards Comerford on 1 November 2009 (2 pages) |
2 February 2010 | Director's details changed for James Richards Comerford on 1 November 2009 (2 pages) |
2 February 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Narendra Patel on 1 November 2009 (2 pages) |
2 February 2010 | Director's details changed for Narendra Patel on 1 November 2009 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Registered office address changed from 158/160 Arthur Road London SW19 8AQ on 28 January 2010 (2 pages) |
28 January 2010 | Registered office address changed from 158/160 Arthur Road London SW19 8AQ on 28 January 2010 (2 pages) |
15 December 2008 | Return made up to 06/11/08; full list of members (4 pages) |
15 December 2008 | Return made up to 06/11/08; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 May 2008 | Resolutions
|
23 May 2008 | Resolutions
|
21 May 2008 | Gbp ic 2/1.33\28/04/08\gbp sr [email protected]=0.67\ (2 pages) |
21 May 2008 | Gbp ic 2/1.33\28/04/08\gbp sr [email protected]=0.67\ (2 pages) |
12 May 2008 | Appointment terminated director dennis jolley (1 page) |
12 May 2008 | Appointment terminated director dennis jolley (1 page) |
7 November 2007 | Return made up to 06/11/07; full list of members (3 pages) |
7 November 2007 | Return made up to 06/11/07; full list of members (3 pages) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (1 page) |
24 May 2007 | New director appointed (1 page) |
5 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
14 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
13 March 2006 | S-div 25/02/06 (1 page) |
13 March 2006 | S-div 25/02/06 (1 page) |
7 November 2005 | Return made up to 06/11/05; full list of members (2 pages) |
7 November 2005 | Return made up to 06/11/05; full list of members (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 December 2004 | Return made up to 06/11/04; full list of members (6 pages) |
9 December 2004 | Return made up to 06/11/04; full list of members (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 April 2004 | Return made up to 06/11/03; full list of members (6 pages) |
20 April 2004 | New secretary appointed (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Return made up to 06/11/03; full list of members (6 pages) |
20 April 2004 | New secretary appointed (1 page) |
20 April 2004 | Director resigned (1 page) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | Secretary resigned (1 page) |
9 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | New secretary appointed (2 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
11 September 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
11 September 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Secretary resigned (1 page) |
21 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Incorporation (18 pages) |
6 November 2002 | Incorporation (18 pages) |