About

Registered Number: 06209979
Date of Incorporation: 12/04/2007 (18 years ago)
Company Status: Active
Registered Address: Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG,

 

Having been setup in 2007, Cracker Drinks Co. Ltd have registered office in Reading in Berkshire, it's status at Companies House is "Active". We don't know the number of employees at this organisation. Cracker Drinks Co. Ltd has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Wayne 12 March 2008 02 December 2011 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 15 April 2019
PSC05 - N/A 08 April 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 13 April 2018
SH01 - Return of Allotment of shares 26 January 2018
AA - Annual Accounts 19 September 2017
PSC05 - N/A 31 July 2017
PSC07 - N/A 13 July 2017
DISS40 - Notice of striking-off action discontinued 05 July 2017
PSC02 - N/A 04 July 2017
CS01 - N/A 04 July 2017
PSC02 - N/A 04 July 2017
PSC02 - N/A 04 July 2017
CH01 - Change of particulars for director 04 July 2017
CH01 - Change of particulars for director 04 July 2017
AD01 - Change of registered office address 04 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AR01 - Annual Return 14 February 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 January 2017
SH01 - Return of Allotment of shares 30 January 2017
RP04AR01 - N/A 19 January 2017
RP04AR01 - N/A 19 January 2017
SH01 - Return of Allotment of shares 06 January 2017
SH01 - Return of Allotment of shares 06 January 2017
RESOLUTIONS - N/A 05 January 2017
RESOLUTIONS - N/A 05 January 2017
AP01 - Appointment of director 04 January 2017
AP01 - Appointment of director 04 January 2017
SH01 - Return of Allotment of shares 15 November 2016
MR04 - N/A 11 November 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 30 May 2016
TM01 - Termination of appointment of director 30 May 2016
AD01 - Change of registered office address 24 May 2016
AD01 - Change of registered office address 28 April 2016
TM01 - Termination of appointment of director 27 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 06 May 2015
CH01 - Change of particulars for director 06 May 2015
AA - Annual Accounts 07 October 2014
AD01 - Change of registered office address 07 July 2014
AR01 - Annual Return 29 May 2014
TM01 - Termination of appointment of director 26 March 2014
AA - Annual Accounts 01 October 2013
RESOLUTIONS - N/A 20 June 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 June 2013
SH01 - Return of Allotment of shares 20 June 2013
MR01 - N/A 15 June 2013
AR01 - Annual Return 07 May 2013
AP01 - Appointment of director 30 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
AD01 - Change of registered office address 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
TM02 - Termination of appointment of secretary 09 May 2012
AA - Annual Accounts 19 September 2011
MG01 - Particulars of a mortgage or charge 26 July 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
TM02 - Termination of appointment of secretary 28 April 2010
AP01 - Appointment of director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 09 May 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
225 - Change of Accounting Reference Date 27 February 2008
287 - Change in situation or address of Registered Office 19 September 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
287 - Change in situation or address of Registered Office 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
CERTNM - Change of name certificate 15 August 2007
NEWINC - New incorporation documents 12 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2013 Fully Satisfied

N/A

Fixed & floating charge 13 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.