-
THE SURREY HILLS DISTILLING COMPANY LTD - Silent Pool Distillery, Shere Road, Albury, Surrey, United Kingdom
Company Information
- Company registration number
- 08467815
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Silent Pool Distillery
- Shere Road
- Albury
- Surrey
- GU5 9BW Silent Pool Distillery, Shere Road, Albury, Surrey, GU5 9BW UK
Management
- Managing Directors
- IAN DOUGLAS MCCULLOCH
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-04-02
- Age Of Company 2013-04-02 11 years
- SIC/NACE
- 11010 - Distilling, rectifying and blending of spirits
Ownership
- Beneficial Owners
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2016-12-31
- Last Return Made Up To:
- 2017-11-10
-
THE SURREY HILLS DISTILLING COMPANY LTD Company Description
- THE SURREY HILLS DISTILLING COMPANY LTD is a ltd registered in United Kingdom with the Company reg no 08467815. Its current trading status is "live". It was registered 2013-04-02. It has declared SIC or NACE codes as "11010 - Distilling, rectifying and blending of spirits". It has 1 director The latest accounts are filed up to 2016-12-31. The latest annual return was filed up to 2017-11-10.It can be contacted at Silent Pool Distillery .
Get THE SURREY HILLS DISTILLING COMPANY LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Surrey Hills Distilling Company Ltd - Silent Pool Distillery, Shere Road, Albury, Surrey, United Kingdom
- 2013-04-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE SURREY HILLS DISTILLING COMPANY LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
30/04/16 TOTAL EXEMPTION SMALL (2017-01-20) - AA
-
PREVSHO FROM 30/04/2017 TO 31/12/2016 (2017-02-22) - AA01
-
CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES (2017-05-15) - CS01
-
31/12/16 TOTAL EXEMPTION FULL (2017-09-29) - AA
-
CESSATION OF IAN DOUGLAS MCCULLOCH AS A PSC (2017-11-10) - PSC07
-
CESSATION OF JAMES CLIFFORD JOHN SHELBOURNE AS A PSC (2017-11-10) - PSC07
-
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPIRITMEN LIMITED (2017-11-10) - PSC02
-
CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES (2017-11-10) - CS01
keyboard_arrow_right 2016
-
30/04/15 TOTAL EXEMPTION SMALL (2016-01-21) - AA
-
02/04/16 FULL LIST (2016-05-05) - AR01
keyboard_arrow_right 2015
-
30/04/14 TOTAL EXEMPTION SMALL (2015-01-12) - AA
-
02/04/15 FULL LIST (2015-04-30) - AR01
keyboard_arrow_right 2014
-
02/04/14 FULL LIST (2014-04-04) - AR01
-
REGISTERED OFFICE CHANGED ON 05/08/2014 FROM (2014-08-05) - AD01
-
APPOINTMENT TERMINATED, DIRECTOR JAMES SHELBOURNE (2014-08-21) - TM01
keyboard_arrow_right 2013
-
CERTIFICATE OF INCORPORATION (2013-04-02) - NEWINC