CARLSBERG CHONGQING LIMITED
Overview
| Company Name | CARLSBERG CHONGQING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03066942 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARLSBERG CHONGQING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CARLSBERG CHONGQING LIMITED located?
| Registered Office Address | Marston's House C/O Carlsberg Uk Limited Brewery Road WV1 4JT Wolverhampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARLSBERG CHONGQING LIMITED?
| Company Name | From | Until |
|---|---|---|
| S&N ASIA PACIFIC LIMITED | Apr 28, 2004 | Apr 28, 2004 |
| COURAGE OVERSEAS HOLDINGS LIMITED | Aug 23, 1995 | Aug 23, 1995 |
| HACKREMCO (NO.1047) LIMITED | Jun 12, 1995 | Jun 12, 1995 |
What are the latest accounts for CARLSBERG CHONGQING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CARLSBERG CHONGQING LIMITED?
| Last Confirmation Statement Made Up To | Jun 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 12, 2025 |
| Overdue | No |
What are the latest filings for CARLSBERG CHONGQING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Jun 12, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||
Director's details changed for Mr Paul Thomas Davies on Jun 26, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jun 12, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Jun 12, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Marston's House Brewery Road Wolverhampton WV1 4JT England to Marston's House C/O Carlsberg Uk Limited Brewery Road Wolverhampton WV1 4JT on Nov 15, 2021 | 1 pages | AD01 | ||
Registered office address changed from C/O Carlsberg Uk Limited 140 Bridge Street Northampton Northamptonshire NN1 1PZ to Marston's House Brewery Road Wolverhampton WV1 4JT on Nov 15, 2021 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Confirmation statement made on Jun 12, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Davies as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Tomasz Wojciech Blawat as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||
Confirmation statement made on Jun 12, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||
Confirmation statement made on Jun 12, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Julian Akhtar Karim Momen as a director on Mar 01, 2019 | 1 pages | TM01 | ||
Appointment of Mr Tomasz Wojciech Blawat as a director on Mar 01, 2019 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||
Confirmation statement made on Jun 12, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||
Confirmation statement made on Jun 12, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of CARLSBERG CHONGQING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Jeremy Robert | Secretary | Upper Upthorpe Farm 11 Upthorpe Cam GL11 5HR Dursley Gloucestershire | British | 72942550002 | ||||||
| ANDERSEN, Ulrik | Director | Virum Abrinken 96 2830 Denmark | Denmark | Danish | 136171640001 | |||||
| BROWN, Jeremy Robert | Director | C/O Carlsberg Uk Limited Brewery Road WV1 4JT Wolverhampton Marston's House England | England | British | 72942550002 | |||||
| DAVIES, Paul Thomas | Director | C/O Carlsberg Uk Limited Brewery Road WV1 4JT Wolverhampton Marston's House England | United Kingdom | British | 278248120002 | |||||
| AVES, Simon Howard | Secretary | Swanston Gardens EH10 1DJ Edinburgh 5 | British | 132259650001 | ||||||
| HOMER, Neville Rex | Secretary | Caberfeidh 12 Forth Street EH39 4HY North Berwick East Lothian | British | 895960001 | ||||||
| OLIVER, Anne Louise | Secretary | Cammo Grove EH4 8HD Edinburgh 92 | British | 132910690001 | ||||||
| STEVENS, Mark | Secretary | 75 Wallace Mill Gardens EH53 0BG Mid Calder West Lothian | British | 80951870003 | ||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| BLAWAT, Tomasz Wojciech | Director | Bridge Street NN1 1PZ Northampton 140 Northamptonshire | Poland | Polish | 256115060001 | |||||
| DICK, Alan | Director | Burnbank Smithy Blackhall Farm EH54 9AN Livingston | British | 95761580002 | ||||||
| DOUGAN, Patric John | Director | 1 2000 Yun Shan Road Du Pong 201206 Shanghai Viczaya, House China | British | 91616820006 | ||||||
| HOMER, Neville Rex | Director | Caberfeidh 12 Forth Street EH39 4HY North Berwick East Lothian | British | 895960001 | ||||||
| HUNT, John Simon | Director | 25 Fountainhall Road EH9 2LN Edinburgh | British | 101897400001 | ||||||
| MILLER, Louise | Director | 13 Traquair Park West EH12 7AN Edinburgh Midlothian | British | 63895470001 | ||||||
| MOMEN, Julian Akhtar Karim | Director | Bridge Street NN1 1PZ Northampton 140 Northamptonshire | England | British | 51784930002 | |||||
| PEAREY, Michael John | Director | The Lodge EH32 0RE Aberlady East Lothian | British | 46305030001 | ||||||
| SANTRY, Kevin James Albert | Director | Denham Green EH5 3NY Trinity 5 Edinburgh | Scotland | British,Irish | 151364260001 | |||||
| STEVENS, Mark | Director | 75 Wallace Mill Gardens EH53 0BG Mid Calder West Lothian | British | 80951870003 | ||||||
| WONG, Hak Kun | Director | 8 Maiwo Road Taipo,N.T., 8b,Block8,Classical Gardens, Hong Kong China | China | Chinese | 136171450001 | |||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 | |||||||
| SCOTTISH & NEWCASTLE BREWERIES(SERVICES) LIMITED | Director | 28 St Andrew Square EH2 1AF Edinburgh | 68666210004 |
Who are the persons with significant control of CARLSBERG CHONGQING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carlsberg A/S | Aug 29, 2016 | Ny Carlsberg Vej 1799 Copenhagen V 100 Denmark | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0