Beer Exhibitions started in year 1984 as Private Limited Company with registration number 01854870. The Beer Exhibitions company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Farnham at The History Room At Farnham Pottery Pottery Lane. Postal code: GU10 4QJ.
The company has 5 directors, namely John P., Keith H. and Simon M. and others. Of them, Victor B. has been with the company the longest, being appointed on 22 March 1995 and John P. has been with the company for the least time - from 1 August 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.
Office Address | The History Room At Farnham Pottery Pottery Lane |
Office Address2 | Wrecclesham |
Town | Farnham |
Post code | GU10 4QJ |
Country of origin | United Kingdom |
Registration Number | 01854870 |
Date of Incorporation | Fri, 12th Oct 1984 |
Industry | Other service activities not elsewhere classified |
End of financial Year | 31st July |
Company age | 40 years old |
Account next due date | Tue, 30th Apr 2024 (28 days after) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Thu, 25th Apr 2024 (2024-04-25) |
Last confirmation statement dated | Tue, 11th Apr 2023 |
The list of PSCs that own or control the company is made up of 18 names. As BizStats found, there is John P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Michael E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Graeme M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
John P.
Notified on | 1 July 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Michael E.
Notified on | 1 July 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Graeme M.
Notified on | 1 July 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Mark B.
Notified on | 1 July 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Simon M.
Notified on | 1 July 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Amanda M.
Notified on | 1 July 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Raymond B.
Notified on | 1 July 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Howard L.
Notified on | 1 July 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Anthony B.
Notified on | 1 July 2021 |
Ceased on | 30 June 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Pamela Q.
Notified on | 1 July 2021 |
Ceased on | 30 June 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Richard F.
Notified on | 1 July 2016 |
Ceased on | 30 June 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Sarah R.
Notified on | 1 July 2020 |
Ceased on | 1 July 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Phillip A.
Notified on | 1 July 2017 |
Ceased on | 1 July 2020 |
Nature of control: |
75,01-100% voting rights |
Tilotma C.
Notified on | 1 July 2018 |
Ceased on | 1 July 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Andrew L.
Notified on | 1 July 2017 |
Ceased on | 1 July 2018 |
Nature of control: |
75,01-100% voting rights |
Geoffrey J.
Notified on | 1 July 2016 |
Ceased on | 1 July 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Andrew L.
Notified on | 1 July 2017 |
Ceased on | 30 June 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Barbara W.
Notified on | 1 July 2016 |
Ceased on | 1 July 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-07-31 | 2018-07-31 | 2019-07-31 | 2020-07-31 | 2021-07-31 | 2022-07-31 | 2023-07-31 |
Balance Sheet | |||||||
Cash Bank On Hand | 538 | 538 | 988 | 36 449 | 35 686 | 1 658 | 1 788 |
Current Assets | 988 | 50 531 | 49 061 | 1 658 | |||
Debtors | 3 558 | 2 851 | |||||
Net Assets Liabilities | 38 | 38 | 38 | -1 132 | -2 039 | 38 | 38 |
Other Debtors | 3 558 | 2 851 | |||||
Total Inventories | 10 524 | 10 524 | |||||
Other | |||||||
Average Number Employees During Period | 2 | 2 | 5 | 5 | 5 | 5 | 5 |
Creditors | 500 | 500 | 450 | 51 163 | 50 600 | 1 120 | 1 250 |
Net Current Assets Liabilities | 538 | 538 | 538 | -632 | -1 539 | 538 | 538 |
Nominal Value Allotted Share Capital | 38 | 38 | 38 | 38 | |||
Number Shares Allotted | 38 | 38 | 38 | ||||
Other Creditors | 500 | 500 | 450 | 51 163 | 50 600 | 1 120 | 1 250 |
Par Value Share | 1 | 1 | 1 | ||||
Total Assets Less Current Liabilities | 538 | 538 | 538 | -632 | -1 539 | 538 | 538 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full company accounts data drawn up to July 31, 2022 filed on: 11th, April 2023 |
accounts | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy