Warning: file_put_contents(c/4dc6bb70cb11db1e1aa6bc4737939aad.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Buchanan Wines Ltd., PL32 9RL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BUCHANAN WINES LTD.

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

This company is commonly known as Buchanan Wines Ltd.. The company was founded 7 years ago and was given the registration number 10496149. The firm's registered office is in CAMELFORD. You can find them at Claremont, Helstone, Camelford, Cornwall. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:BUCHANAN WINES LTD.
Company Number:10496149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
  • 47990 - Other retail sale not in stores, stalls or markets
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Claremont, Helstone, Camelford, Cornwall, England, PL32 9RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Glencoe Terrace, Wadebridge, England, PL27 7BJ

Director05 January 2017Active
1 Glencoe Terrace, Wadebridge, England, PL27 7BJ

Director24 November 2016Active

People with Significant Control

Mr Martin Thomas Buchanan
Notified on:06 April 2018
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:1 Glencoe Terrace, Wadebridge, England, PL27 7BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Henry Mckinnon Buchanan
Notified on:24 November 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:Claremont, Helstone, Camelford, England, PL32 9RL
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 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
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Persons with significant control

Change to a person with significant control.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Address

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

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Persons with significant control

Change to a person with significant control.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Change account reference date company previous extended.

Download
2019-05-14Address

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

Download
2019-05-13Officers

Change person director company with change date.

Download
2019-05-13Officers

Change person director company with change date.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Capital

Capital allotment shares.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Officers

Change person director company with change date.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.