Coalition Brewing Company Ltd PURLEY


Coalition Brewing Company started in year 2015 as Private Limited Company with registration number 09403228. The Coalition Brewing Company company has been functioning successfully for nine years now and its status is active. The firm's office is based in Purley at 15 Hillview Close. Postal code: CR8 1AU.

The firm has 3 directors, namely Abhimanyu S., Ross C. and William P.. Of them, William P. has been with the company the longest, being appointed on 23 January 2015 and Abhimanyu S. has been with the company for the least time - from 8 October 2019. As of 28 April 2024, there were 2 ex directors - Ross C., Matthew C. and others listed below. There were no ex secretaries.

Coalition Brewing Company Ltd Address / Contact

Office Address 15 Hillview Close
Town Purley
Post code CR8 1AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09403228
Date of Incorporation Fri, 23rd Jan 2015
Industry Manufacture of beer
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Abhimanyu S.

Position: Director

Appointed: 08 October 2019

Ross C.

Position: Director

Appointed: 24 June 2019

William P.

Position: Director

Appointed: 23 January 2015

Ross C.

Position: Director

Appointed: 23 January 2015

Resigned: 12 October 2018

Matthew C.

Position: Director

Appointed: 23 January 2015

Resigned: 10 May 2021

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we discovered, there is Abhimanyu S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Ross C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is William P., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Abhimanyu S.

Notified on 24 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Ross C.

Notified on 25 June 2019
Nature of control: 25-50% voting rights
25-50% shares

William P.

Notified on 10 September 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand2 4122 256793154169 044126 976461234
Current Assets2 41216 73942 86447 343230 515182 64778 216150 661
Debtors 3 96910 21117 0165 22915 23913 47844 216
Net Assets Liabilities  -995-30 442-49 111-143 959-288 154-319 159
Other Debtors 3661 198971261 9203 7833 785
Total Inventories 10 51431 86030 17356 24240 43264 277106 211
Other
Average Number Employees During Period 3333333
Bank Borrowings Overdrafts   9 4691 02541 50040 11831 293
Creditors10 13623 04743 8599 469195 830211 530208 388201 263
Finished Goods     40 43264 277106 211
Net Current Assets Liabilities-7 724-6 308-995-20 973146 71967 571-79 766-117 896
Nominal Value Shares Issued Specific Share Issue       1
Number Shares Issued Fully Paid       200
Other Creditors10 13617 06630 29343 408195 830170 030168 270169 970
Other Taxation Social Security Payable  1181 1213864 67212 86114 942
Par Value Share       1
Total Assets Less Current Liabilities-7 724-6 308-995-20 973146 71967 571-79 766-117 896
Trade Creditors Trade Payables 5 98113 44823 78714 68641 32386 303111 547
Trade Debtors Trade Receivables 3 6039 01316 9195 10313 3199 69540 431

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 31st, October 2023
Free Download (8 pages)

Company search

Advertisements