Background WavePink WaveYellow Wave

MOONSHINE DRINKS LIMITED (07494296)

MOONSHINE DRINKS LIMITED (07494296) is an active UK company. incorporated on 17 January 2011. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in manufacture of beer. MOONSHINE DRINKS LIMITED has been registered for 15 years. Current directors include CONSTABLE-MAXWELL, Robert, WALKER, Ian Hamilton.

Company Number
07494296
Status
active
Type
ltd
Incorporated
17 January 2011
Age
15 years
Address
Grafton House 67 Loughborough Road, Nottingham, NG2 7LA
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
CONSTABLE-MAXWELL, Robert, WALKER, Ian Hamilton
SIC Codes
11050

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOONSHINE DRINKS LIMITED

MOONSHINE DRINKS LIMITED is an active company incorporated on 17 January 2011 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer. MOONSHINE DRINKS LIMITED was registered 15 years ago.(SIC: 11050)

Status

active

Active since 15 years ago

Company No

07494296

LTD Company

Age

15 Years

Incorporated 17 January 2011

Size

N/A

Accounts

ARD: 30/6

Overdue

2 years overdue

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 31 March 2023 (3 years ago)
Period: 1 April 2021 - 30 June 2022(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2024
Period: 1 July 2022 - 30 June 2023

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 17 January 2025 (1 year ago)
Submitted on 17 January 2025 (1 year ago)

Next Due

Due by 31 January 2026
For period ending 17 January 2026
Contact
Address

Grafton House 67 Loughborough Road West Bridgford Nottingham, NG2 7LA,

Previous Addresses

6 Fairview Court Compton Acres West Bridgford Nottingham Nottinghamshire NG2 7TP
From: 17 January 2011To: 15 July 2015
Timeline

9 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
May 13
Funding Round
Oct 13
Funding Round
Oct 13
Director Joined
Nov 13
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
May 16
Director Left
Feb 23
5
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CONSTABLE-MAXWELL, Robert

Active
67 Loughborough Road, NottinghamNG2 7LA
Born October 1933
Director
Appointed 17 May 2013

WALKER, Ian Hamilton

Active
Regent Street, NottinghamNG1 5BS
Born May 1956
Director
Appointed 17 Jan 2011

LIGHTBODY, Christopher James

Resigned
Church Hill, NewarkNG22 8RU
Born October 1969
Director
Appointed 11 Jun 2013
Resigned 01 Jan 2023

Persons with significant control

2

Mr Robert John Turville Constable-Maxwell

Active
67 Loughborough Road, NottinghamNG2 7LA
Born October 1933

Nature of Control

Voting rights 25 to 50 percent
Notified 01 May 2016

Mr Ian Hamilton Walker

Active
67 Loughborough Road, NottinghamNG2 7LA
Born May 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
10 September 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
30 August 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 August 2022
DS01DS01
Change Account Reference Date Company Current Extended
5 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Resolution
8 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2015
SH01Allotment of Shares
Capital Allotment Shares
2 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Capital Allotment Shares
3 October 2013
SH01Allotment of Shares
Capital Allotment Shares
3 October 2013
SH01Allotment of Shares
Resolution
3 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Incorporation Company
17 January 2011
NEWINCIncorporation