This company is commonly known as Cambridge Wine Merchants Ltd. The company was founded 31 years ago and was given the registration number 02793727. The firm's registered office is in CAMBS. You can find them at 46 Harvey Goodwin Avenue, Cambridge, Cambs, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | CAMBRIDGE WINE MERCHANTS LTD |
---|---|---|
Company Number | : | 02793727 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1993 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46 Harvey Goodwin Avenue, Cambridge, Cambs, CB4 3EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46 Harvey Goodwin Avenue, Cambridge, Cambs, CB4 3EU | Secretary | 28 November 2016 | Active |
15 Chesterton Road, Cambridge, CB4 3AL | Director | 05 August 1994 | Active |
46 Harvey Goodwin Avenue, Cambridge, CB4 3EU | Director | 01 October 1993 | Active |
21 The Esplanade, Scratby, Great Yarmouth, NR29 3NZ | Secretary | 01 October 1993 | Active |
4 Southfields, Bourne, PE10 9TZ | Secretary | 25 February 1993 | Active |
15 Chesterton Road, Cambridge, CB4 3AL | Secretary | 31 October 1996 | Active |
13 Stanwick Court, Thorpe Road, Peterborough, PE3 6BW | Director | 01 October 1993 | Active |
21 The Esplanade, Scratby, Great Yarmouth, NR29 3NZ | Director | 01 October 1993 | Active |
4 Southfields, Bourne, PE10 9TZ | Director | 14 May 1993 | Active |
48 Broadway, Peterborough, PE1 1YW | Director | 25 February 1993 | Active |
79, William Smith Close, Cambridge, CB1 3QE | Director | 19 June 2009 | Active |
Mr Brett Alexander Charles Turner | ||
Notified on | : | 28 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Address | : | 46 Harvey Goodwin Avenue, Cambs, CB4 3EU |
Nature of control | : |
|
Mr Timothy Hal Quentin Wilson | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Address | : | 46 Harvey Goodwin Avenue, Cambs, CB4 3EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-29 | Officers | Appoint person secretary company with name date. | Download |
2016-11-28 | Officers | Termination secretary company with name termination date. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-29 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.