Beers Enterprises U.k started in year 2013 as Private Limited Company with registration number 08615828. The Beers Enterprises U.k company has been functioning successfully for 11 years now and its status is active - proposal to strike off. The firm's office is based in London at Suite 1, 3rd Floor. Postal code: SW1Y 4LB.
Office Address | Suite 1, 3rd Floor |
Office Address2 | 11-12 St. James's Square |
Town | London |
Post code | SW1Y 4LB |
Country of origin | United Kingdom |
Registration Number | 08615828 |
Date of Incorporation | Thu, 18th Jul 2013 |
Industry | Other information technology service activities |
End of financial Year | 31st December |
Company age | 11 years old |
Account next due date | Fri, 30th Sep 2022 (618 days after) |
Account last made up date | Thu, 31st Dec 2020 |
Next confirmation statement due date | Tue, 1st Aug 2023 (2023-08-01) |
Last confirmation statement dated | Mon, 18th Jul 2022 |
The list of PSCs that own or control the company is made up of 3 names. As BizStats established, there is The Switch Enterprises, Llc from Osterville, United States. The abovementioned PSC is classified as "a limited liability company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Adam C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Aaron M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.
The Switch Enterprises, Llc
683 Main Street, Suite A-2 683 Main Street, Suite A-2, Osterville, 02655, PO Box 02655, United States
Legal authority | Limited Liability Company Act |
Legal form | Limited Liability Company |
Country registered | Delaware |
Place registered | Delaware Secretary Of State |
Registration number | 2250502 |
Notified on | 18 July 2016 |
Ceased on | 28 July 2020 |
Nature of control: |
significiant influence or control |
Adam C.
Notified on | 18 July 2016 |
Ceased on | 19 April 2020 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
Aaron M.
Notified on | 18 July 2016 |
Ceased on | 19 April 2020 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2015-12-31 | 2016-12-31 | 2017-12-31 |
Net Worth | 1 | 1 | |
Balance Sheet | |||
Current Assets | 3 370 | ||
Net Assets Liabilities | 1 | 162 132 | |
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | |
Reserves/Capital | |||
Shareholder Funds | 1 | 1 | |
Other | |||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 | 1 |
Creditors | 6 321 | ||
Fixed Assets | 110 542 | ||
Net Current Assets Liabilities | 44 414 | ||
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 47 365 | ||
Total Assets Less Current Liabilities | 1 | 154 957 | |
Number Shares Allotted | 1 | ||
Par Value Share | 1 | ||
Share Capital Allotted Called Up Paid | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Address change date: 2023/11/03. New Address: Suite 1, 7th Floor 50 Broadway London SW1H 0DB. Previous address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England filed on: 3rd, November 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy