About

Registered Number: 03793613
Date of Incorporation: 22/06/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: 25 Park Street West, Luton, Bedfordshire, LU1 3BE

 

Founded in 1999, Barrel Booze Ltd are based in Bedfordshire, it's status at Companies House is "Active". There are 5 directors listed as Aujla, Amarjit Singh, Binning, Amrik Singh, Binning, Kamal Jeet Kaur, Cheema, Baljit Singh, Binning, Balwant Singh for this organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINNING, Amrik Singh 22 June 1999 - 1
BINNING, Balwant Singh 01 January 2001 19 February 2007 1
Secretary Name Appointed Resigned Total Appointments
AUJLA, Amarjit Singh 01 November 2016 - 1
BINNING, Kamal Jeet Kaur 06 June 2001 01 November 2016 1
CHEEMA, Baljit Singh 22 June 1999 06 June 2001 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 10 April 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 20 April 2018
CS01 - N/A 11 February 2018
AA - Annual Accounts 04 April 2017
CS01 - N/A 03 January 2017
CH01 - Change of particulars for director 03 January 2017
AP03 - Appointment of secretary 03 January 2017
TM02 - Termination of appointment of secretary 03 January 2017
TM02 - Termination of appointment of secretary 03 January 2017
AR01 - Annual Return 01 August 2016
CH03 - Change of particulars for secretary 01 August 2016
CH01 - Change of particulars for director 01 August 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 30 April 2014
AUD - Auditor's letter of resignation 28 August 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 11 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
AA - Annual Accounts 17 January 2007
363a - Annual Return 29 June 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 22 July 2004
395 - Particulars of a mortgage or charge 19 June 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 23 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2003
287 - Change in situation or address of Registered Office 05 March 2003
395 - Particulars of a mortgage or charge 12 November 2002
AA - Annual Accounts 02 October 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 25 June 2002
287 - Change in situation or address of Registered Office 29 April 2002
AA - Annual Accounts 24 January 2002
225 - Change of Accounting Reference Date 24 January 2002
287 - Change in situation or address of Registered Office 24 January 2002
395 - Particulars of a mortgage or charge 17 August 2001
363s - Annual Return 28 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
225 - Change of Accounting Reference Date 22 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2001
DISS40 - Notice of striking-off action discontinued 10 April 2001
363s - Annual Return 05 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
287 - Change in situation or address of Registered Office 13 March 2001
GAZ1 - First notification of strike-off action in London Gazette 13 February 2001
287 - Change in situation or address of Registered Office 25 June 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
NEWINC - New incorporation documents 22 June 1999

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 15 June 2004 Outstanding

N/A

Debenture 08 November 2002 Outstanding

N/A

Debenture 06 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.