UKBizDB.co.uk

CELLAR SUPPLIES CHELTENHAM LIMITED

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

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.

Company Information

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:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ

Director06 March 2003Active
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ

Secretary06 March 2003Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary06 March 2003Active
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ

Director06 March 2003Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director06 March 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type unaudited abridged.

Download
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2024-02-19Officers

Change person director company with change date.

Download
2023-10-04Gazette

Gazette filings brought up to date.

Download
2023-10-03Gazette

Gazette notice compulsory.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-18Persons with significant control

Change to a person with significant control.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Persons with significant control

Cessation of a person with significant control.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Termination secretary company with name termination date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-15Officers

Change person director company with change date.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Officers

Change person director company with change date.

Download
2020-03-11Officers

Change person secretary company with change date.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.