This company is commonly known as Chalgrove Wines Limited. The company was founded 14 years ago and was given the registration number 07194149. The firm's registered office is in LIVERPOOL. You can find them at 5 Temple Square, Temple Street, Liverpool, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | CHALGROVE WINES LIMITED |
---|---|---|
Company Number | : | 07194149 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Temple Square, Temple Street, Liverpool, L2 5RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A, Howland Road Business Park, Thame, England, OX9 3GQ | Director | 01 April 2010 | Active |
The Kimbles, August Lane, Farley Green, Albury, Guildford, United Kingdom, GU5 9DP | Director | 01 April 2010 | Active |
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX | Director | 18 March 2010 | Active |
Mr Timothy John Adam Scriven | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit A, Howland Road Business Park, Thame, England, OX9 3GQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Address | Change registered office address company with date old address new address. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-21 | Officers | Change person director company with change date. | Download |
2018-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-17 | Officers | Change person director company with change date. | Download |
2016-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-02 | Mortgage | Mortgage create with deed with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.