Dhruv's Brew Ltd is a private limited company that can be found at The Olde White Rose Hotel, 20 Lichfield Street, Bilston WV14 0AG. Incorporated on 2017-05-05, this 6-year-old company is run by 1 director.
Director Florian B., appointed on 02 May 2020.
The company is classified as "public houses and bars" (SIC: 56302).
The last confirmation statement was filed on 2021-06-26 and the date for the subsequent filing is 2022-07-10. Moreover, the statutory accounts were filed on 31 May 2019 and the next filing is due on 31 May 2021.
Office Address | The Olde White Rose Hotel |
Office Address2 | 20 Lichfield Street |
Town | Bilston |
Post code | WV14 0AG |
Country of origin | United Kingdom |
Registration Number | 10757012 |
Date of Incorporation | Fri, 5th May 2017 |
Industry | Public houses and bars |
End of financial Year | 31st May |
Company age | 7 years old |
Account next due date | Mon, 31st May 2021 (1064 days after) |
Account last made up date | Fri, 31st May 2019 |
Next confirmation statement due date | Sun, 10th Jul 2022 (2022-07-10) |
Last confirmation statement dated | Sat, 26th Jun 2021 |
The register of persons with significant control who own or have control over the company includes 7 names. As BizStats identified, there is Florian B. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Florian B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Carl W., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Florian B.
Notified on | 2 May 2020 |
Nature of control: |
75,01-100% shares |
Florian B.
Notified on | 1 May 2020 |
Ceased on | 1 June 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Carl W.
Notified on | 1 May 2020 |
Ceased on | 2 May 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Dadlin W.
Notified on | 2 January 2020 |
Ceased on | 1 May 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Naresh W.
Notified on | 20 May 2019 |
Ceased on | 1 January 2020 |
Nature of control: |
75,01-100% shares |
Mandeep K.
Notified on | 18 September 2018 |
Ceased on | 1 January 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Naresh W.
Notified on | 5 May 2017 |
Ceased on | 18 September 2018 |
Nature of control: |
significiant influence or control |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2018-05-31 | 2019-05-31 |
Balance Sheet | ||
Net Assets Liabilities | 1 | 1 |
Other | ||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 |
Number Shares Allotted | 1 | 1 |
Par Value Share | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
First Gazette notice for compulsory strike-off filed on: 16th, August 2022 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy