This company is commonly known as Cellar Supplies Cheltenham Limited. The company was founded 21 years ago and was given the registration number 04688305. The firm's registered office is in CHELTENHAM. You can find them at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | CELLAR SUPPLIES CHELTENHAM LIMITED |
---|---|---|
Company Number | : | 04688305 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England, GL51 6TQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Director | 06 March 2003 | Active |
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Secretary | 06 March 2003 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 06 March 2003 | Active |
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Director | 06 March 2003 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 06 March 2003 | Active |
Mr Shaun Dandy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Midway House, Herrick Way, Staverton Technology Park, Cheltenham, England, GL51 6TQ |
Nature of control | : |
|
Mrs Jacqueline Lee Cassidy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Midway House, Herrick Way, Staverton Technology Park, Cheltenham, England, GL51 6TQ |
Nature of control | : |
|
Mr Peter George Cassidy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Midway House, Herrick Way, Staverton Technology Park, Cheltenham, England, GL51 6TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-19 | Officers | Change person director company with change date. | Download |
2023-10-04 | Gazette | Gazette filings brought up to date. | Download |
2023-10-03 | Gazette | Gazette notice compulsory. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Officers | Termination secretary company with name termination date. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-15 | Officers | Change person director company with change date. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Officers | Change person director company with change date. | Download |
2020-03-11 | Officers | Change person secretary company with change date. | Download |
2019-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.