UKBizDB.co.uk

BARBERA VINIMPORT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barbera Vinimport Ltd. The company was founded 9 years ago and was given the registration number 09353423. The firm's registered office is in LONDON. You can find them at Ensign House, Unit A Battersea Reach, Juniper Drive, London, . This company's SIC code is 47250 - Retail sale of beverages in specialised stores.

Company Information

Name:BARBERA VINIMPORT LTD
Company Number:09353423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2014
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:Ensign House, Unit A Battersea Reach, Juniper Drive, London, United Kingdom, SW18 1TA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX

Corporate Secretary31 May 2023Active
Moerdrupvej 22, 1., Espergaerde, Denmark, 3060

Director12 December 2014Active
Ensign House, Unit A, Battersea Reach, Juniper Drive, London, United Kingdom, SW18 1TA

Corporate Secretary12 December 2014Active

People with Significant Control

Ms Hanne Bjerre Ulrich Heisterberg
Notified on:24 July 2018
Status:Active
Date of birth:December 1961
Nationality:Danish
Country of residence:Denmark
Address:Herluf Trolles Vej 6,2 Tv, Helsingor, Denmark, 3000
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexandar Cristian Norman Ulrich
Notified on:10 January 2018
Status:Active
Date of birth:May 1966
Nationality:Danish
Country of residence:Denmark
Address:51, Humlebaek Strandvej, Humlebaek, Denmark, 3050
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Anglodan Enterprises Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:75, Bell Gardens, Ely, England, CB6 3TX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Louw Ulrich
Notified on:06 April 2016
Status:Active
Date of birth:December 1941
Nationality:Danish
Country of residence:Denmark
Address:22, 1., Moerdrupvej, Espergaerde, Denmark,
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-03Address

Change registered office address company with date old address new address.

Download
2023-06-02Officers

Appoint corporate secretary company with name date.

Download
2023-06-01Officers

Termination secretary company with name termination date.

Download
2023-06-01Address

Change registered office address company with date old address new address.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-02Gazette

Gazette filings brought up to date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-04-11Accounts

Accounts with accounts type micro entity.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Accounts

Accounts with accounts type micro entity.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-09-24Officers

Change corporate secretary company with change date.

Download
2019-09-24Address

Change registered office address company with date old address new address.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Address

Change registered office address company with date old address new address.

Download
2018-08-31Officers

Change corporate secretary company with change date.

Download
2018-07-26Persons with significant control

Cessation of a person with significant control.

Download
2018-07-26Persons with significant control

Cessation of a person with significant control.

Download
2018-07-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.