UKBizDB.co.uk

C & D WINES LIMITED

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

This company is commonly known as C & D Wines Limited. The company was founded 39 years ago and was given the registration number 01877304. The firm's registered office is in LONDON. You can find them at 25 Metro Business Centre, Kangley Bridge Road, London, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:C & D WINES LIMITED
Company Number:01877304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1985
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
  • 56290 - Other food services

Office Address & Contact

Registered Address:25 Metro Business Centre, Kangley Bridge Road, London, SE26 5BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, The Brentano Suite, Solar House, 915 High Road, London, N12 8QJ

Secretary25 April 2014Active
Suite 2, The Brentano Suite, Solar House, 915 High Road, London, N12 8QJ

Director-Active
Suite 2, The Brentano Suite, Solar House, 915 High Road, London, N12 8QJ

Director-Active
Suite 2, The Brentano Suite, Solar House, 915 High Road, London, N12 8QJ

Director25 April 2014Active
25 Metro Business Centre, Kangley Bridge Road, London, SE26 5BW

Secretary-Active
25 Metro Business Centre, Kangley Bridge Road, London, SE26 5BW

Director25 April 2014Active
25 Metro Business Centre, Kangley Bridge Road, London, SE26 5BW

Director01 January 1993Active
25 Metro Business Centre, Kangley Bridge Road, London, SE26 5BW

Director01 April 1999Active
25 Metro Business Centre, Kangley Bridge Road, London, SE26 5BW

Director02 May 2019Active

People with Significant Control

Mr David Charles Benito-Barnett
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:British
Address:25 Metro Business Centre, London, SE26 5BW
Nature of control:
  • Significant influence or control
Mr. Vicente Herrando Nuez
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:Spanish
Address:25 Metro Business Centre, London, SE26 5BW
Nature of control:
  • Significant influence or control
Mr Jose Velo-Rego
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:Spanish
Address:25 Metro Business Centre, London, SE26 5BW
Nature of control:
  • Significant influence or control
Mr Felix Benito
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:Spanish
Address:Suite 2, The Brentano Suite, Solar House, 915 High Road, London, N12 8QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jennifer Christine Benito
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Address:Suite 2, The Brentano Suite, Solar House, 915 High Road, London, N12 8QJ
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Address

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

Download
2023-11-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-23Resolution

Resolution.

Download
2023-11-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-11-10Accounts

Change account reference date company current shortened.

Download
2023-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-16Accounts

Change account reference date company previous shortened.

Download
2023-07-07Persons with significant control

Cessation of a person with significant control.

Download
2023-07-07Persons with significant control

Cessation of a person with significant control.

Download
2023-07-07Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Accounts

Change account reference date company current extended.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type small.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type small.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type small.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type small.

Download
2019-05-10Officers

Appoint person director company with name date.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.