UKBizDB.co.uk

CW FOOD & WINE LIMITED

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

This company is commonly known as Cw Food & Wine Limited. The company was founded 4 years ago and was given the registration number 12205009. The firm's registered office is in RICKMANSWORTH. You can find them at 8 Main Parade, Chorleywood, Rickmansworth, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:CW FOOD & WINE LIMITED
Company Number:12205009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2019
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:8 Main Parade, Chorleywood, Rickmansworth, England, WD3 5RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 150 Fleet Street, London, England, EC4A 2DQ

Director11 March 2024Active
8, Main Parade, Chorleywood, Rickmansworth, England, WD3 5RB

Director05 June 2020Active
72, Tollgate Drive, Hayes, England, UB4 0NW

Director13 September 2019Active
C/O Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, England, UB4 0JN

Director13 September 2019Active

People with Significant Control

Mr Minesh Patel
Notified on:11 March 2024
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Second Floor, 150 Fleet Street, London, England, EC4A 2DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paramjit Singh Grover
Notified on:12 January 2022
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:C/O Galaxy Real Estate, 1-3 Uxbridge Road, Hayes, England, UB4 0JN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Charan Singh Ahuja
Notified on:13 September 2019
Status:Active
Date of birth:January 1987
Nationality:Afghan
Country of residence:England
Address:72, Tollgate Drive, Hayes, England, UB4 0NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paramjit Singh Grover
Notified on:13 September 2019
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:7, Shaftesbury Avenue, Southall, England, UB2 4HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Address

Change registered office address company with date old address new address.

Download
2024-03-12Persons with significant control

Notification of a person with significant control.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2024-03-11Persons with significant control

Cessation of a person with significant control.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-09-29Officers

Change person director company with change date.

Download
2023-09-29Address

Change registered office address company with date old address new address.

Download
2023-09-29Address

Change registered office address company with date old address new address.

Download
2023-06-29Accounts

Change account reference date company previous shortened.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Address

Change registered office address company with date old address new address.

Download
2022-01-18Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-12-04Gazette

Gazette filings brought up to date.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-07-05Accounts

Accounts with accounts type micro entity.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Address

Change registered office address company with date old address new address.

Download
2020-06-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.