Company NameAlmasty Brewing Company Ltd
DirectorMark McGarry
Company StatusActive
Company Number08854449
CategoryPrivate Limited Company
Incorporation Date21 January 2014(10 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Director

Director NameMr Mark McGarry
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2014(same day as company formation)
RoleFounder
Country of ResidenceEngland
Correspondence AddressUnit 11 Algernon Industrial Estate, New York Road
Shiremoor
Newcastle Upon Tyne
NE27 0NB

Location

Registered AddressUnit 11 Algernon Industrial Estate, New York Road
Shiremoor
Newcastle Upon Tyne
NE27 0NB
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

100 at £0.01Mark Mcgarry
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,295
Cash£10,012
Current Liabilities£25,732

Accounts

Latest Accounts27 January 2023 (1 year, 3 months ago)
Next Accounts Due27 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End27 January

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

1 March 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
26 January 2024Micro company accounts made up to 27 January 2023 (3 pages)
26 October 2023Previous accounting period shortened from 28 January 2023 to 27 January 2023 (1 page)
1 March 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
16 January 2023Micro company accounts made up to 28 January 2022 (3 pages)
29 October 2022Previous accounting period shortened from 29 January 2022 to 28 January 2022 (1 page)
28 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 29 January 2021 (3 pages)
28 October 2021Previous accounting period shortened from 30 January 2021 to 29 January 2021 (1 page)
12 May 2021Compulsory strike-off action has been discontinued (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
9 May 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 30 January 2020 (3 pages)
16 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
1 July 2019Micro company accounts made up to 30 January 2019 (2 pages)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
11 May 2018Micro company accounts made up to 30 January 2018 (2 pages)
2 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 January 2017 (2 pages)
30 June 2017Micro company accounts made up to 30 January 2017 (2 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 30 January 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 30 January 2016 (3 pages)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
31 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
23 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
23 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
18 June 2014Registered office address changed from 44 Gallant Terrace Wallsend Tyne and Wear NE28 0JN United Kingdom on 18 June 2014 (1 page)
18 June 2014Registered office address changed from 44 Gallant Terrace Wallsend Tyne and Wear NE28 0JN United Kingdom on 18 June 2014 (1 page)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)