This company is commonly known as Cellars International Limited. The company was founded 32 years ago and was given the registration number 02664819. The firm's registered office is in SCUNTHORPE. You can find them at Member Support Centre Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire. This company's SIC code is 99999 - Dormant Company.
Name | : | CELLARS INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02664819 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 1991 |
End of financial year | : | 01 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Member Support Centre Waldo Way, Normanby Enterprise Park, Scunthorpe, North Lincolnshire, DN15 9GE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Angel Square, Manchester, United Kingdom, M60 0AG | Secretary | 30 May 2018 | Active |
1, Angel Square, Manchester, United Kingdom, M60 0AG | Director | 10 October 2022 | Active |
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, United Kingdom, DN15 9GE | Director | 24 September 2021 | Active |
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, DN15 9GE | Secretary | 23 March 2017 | Active |
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, United Kingdom, DN15 9GE | Secretary | 19 March 2008 | Active |
The Stables, 39a Westgate, Louth, LN11 9YQ | Secretary | 09 September 2006 | Active |
44 Lindum Road, Cleethorpes, DN35 0BN | Secretary | 08 November 2002 | Active |
Oaklands Hackney Lane, Barlow, Dronfield, S18 7TD | Secretary | - | Active |
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, DN15 9GE | Secretary | 31 March 2014 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 22 November 2016 | Active |
Min Y Ffordd Ffordd Yr Odyn, Treuddyn, Mold, CH7 4BJ | Director | - | Active |
57 Shaw Drive, Scartho, Grimsby, DN33 2JB | Director | - | Active |
The Firs Broomfield Road, Whitecraigs, Glasgow, G46 6TS | Director | - | Active |
School House Farm Osbaldeston Lane, Osbaldeston, Blackburn, BB2 7LT | Director | - | Active |
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, DN15 9GE | Director | 08 May 2018 | Active |
20 Moss Avenue, Caldercruix, Airdrie, ML6 7PF | Director | 21 March 1995 | Active |
Willow House, 18 Coxwell Road, Faringdon, SN7 7EZ | Director | 08 November 1995 | Active |
Birchroyd 340 Birkby Road, Huddersfield, HD2 2DB | Director | 19 November 1996 | Active |
140 Powys Lane, London, N13 4HN | Director | - | Active |
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, DN15 9GE | Director | 31 December 2018 | Active |
1 Pease Court, Hutton Gate, Guisborough, TS14 8PR | Director | 19 November 1996 | Active |
1 Cold Harbour Lane, Dorking, RH4 3BN | Director | - | Active |
Drumfield House, Wrawby Road, Brigg, DN20 8DT | Director | - | Active |
Caley Hall Farm, Pool In Wharfdale, LS21 1EE | Director | - | Active |
Waldo Way, Normanby Enterprise Park, Scunthorpe, United Kingdom, DN15 9GE | Director | 11 July 2019 | Active |
13 Tyrrell Avenue, Welling, DA16 2BT | Director | - | Active |
1, Angel Square, Manchester, United Kingdom, M60 0AG | Director | 06 January 2022 | Active |
8 Oriel Mount, Oriel Road, Sheffield, S10 3TF | Director | - | Active |
24 Rigg Approach, London, E10 7QN | Director | - | Active |
4 Priory Gardens, St Andrews, KY16 8XX | Director | 19 November 1996 | Active |
Chapmans Cottage 29 Main Street, Escrick, York, YO19 6LG | Director | 09 November 1994 | Active |
Broomfield Cottage, Macclesfield Road, Alderley Edge, SK9 7BL | Director | 21 March 1995 | Active |
Pine Trees 2a Manchester Road, Knutsford, WA16 0NT | Director | - | Active |
7 Ardley Close, Ruislip, HA4 7PL | Director | - | Active |
Member Support Centre, Waldo Way, Normanby Enterprise Park, Scunthorpe, DN15 9GE | Director | 30 September 2017 | Active |
Nisa Retail Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Member Support Centre, Waldo Way, Scunthorpe, United Kingdom, DN15 9GE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Officers | Appoint person director company with name date. | Download |
2022-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-08-20 | Officers | Appoint person director company with name date. | Download |
2021-08-19 | Officers | Termination director company with name termination date. | Download |
2021-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Address | Move registers to sail company with new address. | Download |
2020-08-28 | Address | Change sail address company with new address. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
2019-07-17 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-31 | Officers | Appoint person director company with name date. | Download |
2018-12-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.