Ginmeister Ltd

DataGardener
ginmeister ltd
in liquidation
Micro

Ginmeister Ltd

08382724Private Limited With Share Capital

Dencora Court 2 Meridian Way, Norwich, NR70TA
Incorporated

31/01/2013

Company Age

13 years

Directors

2

Employees

14

SIC Code

11010

Risk

not scored

Company Overview

Registration, classification & business activity

Ginmeister Ltd (08382724) is a private limited with share capital incorporated on 31/01/2013 (13 years old) and registered in norwich, NR70TA. The company operates under SIC code 11010 - distilling, rectifying and blending of spirits.

We're the pink gin pioneer, tickling taste buds since 2013. made with raspberries (real ones, the ones that grow on bushes) and no added sugar, pinkster is the natural choice. try us this weekend for a lush, yummy and mighty pretty g&t.

Private Limited With Share Capital
SIC: 11010
Micro
Incorporated 31/01/2013
NR70TA
14 employees

Financial Overview

Total Assets

£1.21M

Liabilities

£1.02M

Net Assets

£192.6K

Cash

£46.3K

Key Metrics

14

Employees

2

Directors

39

Shareholders

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

82
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:29-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:24-09-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-09-2024
Resolution
Category:Resolution
Date:24-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2024
Memorandum Articles
Category:Incorporation
Date:31-01-2024
Capital Allotment Shares
Category:Capital
Date:26-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2023
Capital Allotment Shares
Category:Capital
Date:06-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2023
Capital Allotment Shares
Category:Capital
Date:27-01-2023
Capital Allotment Shares
Category:Capital
Date:27-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2022
Capital Allotment Shares
Category:Capital
Date:14-11-2022
Capital Allotment Shares
Category:Capital
Date:05-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2021
Capital Allotment Shares
Category:Capital
Date:15-06-2021
Resolution
Category:Resolution
Date:17-03-2021
Memorandum Articles
Category:Incorporation
Date:17-03-2021
Capital Allotment Shares
Category:Capital
Date:03-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2021
Capital Allotment Shares
Category:Capital
Date:22-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2020
Capital Allotment Shares
Category:Capital
Date:10-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2019
Capital Allotment Shares
Category:Capital
Date:21-11-2019
Capital Allotment Shares
Category:Capital
Date:08-10-2019
Capital Allotment Shares
Category:Capital
Date:15-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Capital Allotment Shares
Category:Capital
Date:13-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2018
Capital Allotment Shares
Category:Capital
Date:02-10-2018
Resolution
Category:Resolution
Date:24-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2018
Capital Allotment Shares
Category:Capital
Date:06-08-2018
Capital Name Of Class Of Shares
Category:Capital
Date:06-08-2018
Resolution
Category:Resolution
Date:12-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2016
Capital Allotment Shares
Category:Capital
Date:07-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2016
Capital Allotment Shares
Category:Capital
Date:01-07-2016
Capital Allotment Shares
Category:Capital
Date:01-07-2016
Resolution
Category:Resolution
Date:01-07-2016
Capital Allotment Shares
Category:Capital
Date:15-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-07-2015
Gazette Notice Compulsory
Category:Gazette
Date:14-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:31-12-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:31-12-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2014
Incorporation Company
Category:Incorporation
Date:31-01-2013

Import / Export

Imports
12 Months0
60 Months5
Exports
12 Months0
60 Months8

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2024
Filing Date30/12/2023
Latest Accounts31/03/2023

Trading Addresses

Dencora Court, 2 Meridian Way, Meridian Business Park, Norwich, NR70TARegistered
Top Farm, Fowlmere Road, Newton, Cambridge, Cambridgeshire, CB227PG

Contact

01763849739
22@pinkstergin.com
pinkstergin.com
Dencora Court 2 Meridian Way, Norwich, NR70TA