Brewing Technology Services Limited WOLVERHAMPTON


Brewing Technology Services started in year 1996 as Private Limited Company with registration number 03270518. The Brewing Technology Services company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Wolverhampton at Unit 11 Sidestrand. Postal code: WV9 5HD. Since 1996/12/17 Brewing Technology Services Limited is no longer carrying the name Checkco (1996).

Currently there are 4 directors in the the firm, namely Paul C., Michael R. and John R. and others. In addition one secretary - Michael R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Brewing Technology Services Limited Address / Contact

Office Address Unit 11 Sidestrand
Office Address2 Pendeford Business Park
Town Wolverhampton
Post code WV9 5HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03270518
Date of Incorporation Tue, 29th Oct 1996
Industry Activities of business and employers membership organizations
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Michael R.

Position: Secretary

Appointed: 29 October 2020

Paul C.

Position: Director

Appointed: 01 October 2014

Michael R.

Position: Director

Appointed: 19 August 2011

John R.

Position: Director

Appointed: 19 August 2011

Ruth E.

Position: Director

Appointed: 29 July 2004

Robert L.

Position: Secretary

Appointed: 28 September 2006

Resigned: 29 October 2020

Robert L.

Position: Director

Appointed: 02 July 2002

Resigned: 06 January 2022

Kenneth F.

Position: Director

Appointed: 18 November 1997

Resigned: 29 July 2004

Fred E.

Position: Director

Appointed: 16 April 1997

Resigned: 16 May 2022

Peter O.

Position: Director

Appointed: 16 April 1997

Resigned: 29 July 2004

William C.

Position: Director

Appointed: 16 April 1997

Resigned: 23 July 2004

Ralph K.

Position: Director

Appointed: 16 April 1997

Resigned: 05 March 2002

Michael R.

Position: Director

Appointed: 16 April 1997

Resigned: 29 July 2004

Roger S.

Position: Secretary

Appointed: 16 April 1997

Resigned: 28 September 2006

Brian P.

Position: Director

Appointed: 16 April 1997

Resigned: 14 July 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 October 1996

Resigned: 29 October 1996

L M Secretaries Limited

Position: Corporate Secretary

Appointed: 29 October 1996

Resigned: 16 April 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 1996

Resigned: 29 October 1996

Roger S.

Position: Director

Appointed: 29 October 1996

Resigned: 28 September 2006

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Ruth E. This PSC has significiant influence or control over the company,.

Ruth E.

Notified on 1 July 2016
Nature of control: significiant influence or control

Company previous names

Checkco (1996) December 17, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand26 24759 90325 7768 73653 2526 192
Current Assets119 729191 278100 142103 920116 4606 192
Debtors93 482131 37574 36695 18463 208 
Net Assets Liabilities83 24582 10393 68990 04488 1254 109
Other Debtors4 1091891 3685 1642 914 
Property Plant Equipment2402110   
Other
Accrued Liabilities Deferred Income1 89369 6731 6149 3717 6361 000
Accumulated Amortisation Impairment Intangible Assets 13 02913 02913 90415 07113 029
Accumulated Depreciation Impairment Property Plant Equipment7 8068 0258 0368 0468 046 
Additions Other Than Through Business Combinations Intangible Assets   4 668  
Amounts Owed By Group Undertakings53 28148 28143 28138 28138 281 
Amounts Owed To Group Undertakings25 92634 489    
Corporation Tax Payable6 715 2 500   
Corporation Tax Recoverable 220 801  
Creditors36 724109 1966 46317 66930 9612 083
Depreciation Rate Used For Property Plant Equipment 25 252525
Disposals Decrease In Amortisation Impairment Intangible Assets     2 917
Disposals Decrease In Depreciation Impairment Property Plant Equipment     8 046
Disposals Intangible Assets     4 668
Disposals Property Plant Equipment     8 046
Fixed Assets  103 793  
Further Item Debtors Component Total Debtors    2 383 
Increase From Amortisation Charge For Year Intangible Assets   8751 167875
Increase From Depreciation Charge For Year Property Plant Equipment 219 10  
Intangible Assets   3 7932 626 
Intangible Assets Gross Cost 13 02913 02917 69717 69713 029
Net Current Assets Liabilities83 00582 08293 67986 25185 4994 109
Other Taxation Social Security Payable     1 083
Payments Received On Account2 0752 1152 3172 3173 742 
Prepayments Accrued Income32 62648 2252 41938 1438 538 
Property Plant Equipment Gross Cost 8 046 8 0468 046 
Total Assets Less Current Liabilities83 24582 10393 68990 04488 1254 109
Trade Creditors Trade Payables1152 919325 98119 583 
Trade Debtors Trade Receivables3 46634 4607697 50611 092 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 6th, September 2023
Free Download (9 pages)

Company search

Advertisements