UKBizDB.co.uk

DEDICATED WINE IMPORTERS LIMITED

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

This company is commonly known as Dedicated Wine Importers Limited. The company was founded 32 years ago and was given the registration number 02677078. The firm's registered office is in OXFORD. You can find them at The Dairy Manor Farm, Toot Baldon, Oxford, Oxfordshire. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:DEDICATED WINE IMPORTERS LIMITED
Company Number:02677078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1992
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:The Dairy Manor Farm, Toot Baldon, Oxford, Oxfordshire, England, OX44 9NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Dairy, Manor Farm, Toot Baldon, Oxford, England, OX44 9NG

Secretary21 January 1993Active
The Dairy, Manor Farm, Toot Baldon, Oxford, England, OX44 9NG

Director-Active
120 East Road, London, N1 6AA

Nominee Secretary13 January 1992Active
Edlins, Aston Upthorpe, Didcot, OX11 9EF

Secretary13 January 1992Active
204 The Circle, London, SE1 2JN

Secretary13 January 1992Active
120 East Road, London, N1 6AA

Nominee Director13 January 1992Active
Jasmine Cottage School Lane, Stadhampton, Oxford, OX44 7TR

Director09 August 1992Active
Edlins, Aston Upthorpe, Didcot, OX11 9EF

Director13 January 1992Active

People with Significant Control

Mrs Jacqueline Maria Lake
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:United Kingdom
Country of residence:England
Address:The Dairy, Manor Farm, Oxford, England, OX44 9NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher John Neville Lake
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:United Kingdom
Country of residence:England
Address:The Dairy, Manor Farm, Oxford, England, OX44 9NG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type micro entity.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Change of name

Certificate change of name company.

Download
2023-01-09Change of name

Change of name notice.

Download
2022-08-04Accounts

Accounts with accounts type micro entity.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Officers

Change person secretary company with change date.

Download
2021-01-06Officers

Change person director company with change date.

Download
2020-07-23Accounts

Accounts with accounts type micro entity.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type micro entity.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Accounts

Accounts with accounts type micro entity.

Download
2018-06-28Address

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

Download
2018-06-04Officers

Change person director company with change date.

Download
2018-06-04Officers

Change person secretary company with change date.

Download
2018-06-04Officers

Change person director company with change date.

Download
2018-06-04Officers

Change person secretary company with change date.

Download
2018-06-04Persons with significant control

Change to a person with significant control.

Download
2018-06-04Persons with significant control

Change to a person with significant control.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.