About

Registered Number: NI602404
Date of Incorporation: 08/03/2010 (14 years and 1 month ago)
Company Status: Active
Date of Dissolution: 17/05/2016 (7 years and 11 months ago)
Registered Address: 2nd Floor The Cornmill, Coalisland, Tyrone, BT71 4LP

 

Having been setup in 2010, Beverage Ireland (Brands) Ltd are based in Coalisland in Tyrone, it's status at Companies House is "Active". The organisation has one director listed as Quinn, Brian in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUINN, Brian 08 March 2010 12 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 13 March 2019
PSC07 - N/A 12 March 2019
AA01 - Change of accounting reference date 31 October 2018
RP04CS01 - N/A 24 October 2018
CS01 - N/A 16 April 2018
RP04CS01 - N/A 10 April 2018
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 31 July 2017
CS01 - N/A 06 June 2017
AR01 - Annual Return 06 June 2017
AA - Annual Accounts 06 June 2017
AA - Annual Accounts 06 June 2017
RT01 - Application for administrative restoration to the register 06 June 2017
GAZ2 - Second notification of strike-off action in London Gazette 17 May 2016
GAZ1 - First notification of strike-off action in London Gazette 01 March 2016
AR01 - Annual Return 06 May 2015
AP01 - Appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
AD01 - Change of registered office address 12 September 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 04 September 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 04 September 2014
RT01 - Application for administrative restoration to the register 04 September 2014
GAZ2 - Second notification of strike-off action in London Gazette 08 November 2013
GAZ1 - First notification of strike-off action in London Gazette 19 July 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 22 March 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 22 March 2013
RT01 - Application for administrative restoration to the register 22 March 2013
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2011
GAZ1 - First notification of strike-off action in London Gazette 01 July 2011
NEWINC - New incorporation documents 08 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.