UKBizDB.co.uk

DI VINE IMPORTERS LIMITED

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

This company is commonly known as Di Vine Importers Limited. The company was founded 24 years ago and was given the registration number 03824754. The firm's registered office is in GRAVESEND. You can find them at Unit A4 Springhead Enterprise Park, Northfleet, Gravesend, Kent. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:DI VINE IMPORTERS LIMITED
Company Number:03824754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1999
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Unit A4 Springhead Enterprise Park, Northfleet, Gravesend, Kent, DA11 8HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Ridgewood, Longfield, United Kingdom, DA3 7LS

Director22 October 1999Active
Poppy Cottage, Norwood Lane, Meopham, Kent, United Kingdom, DA13 0YF

Director14 February 2017Active
6 Penwortham Road, South Croydon, CR2 0QS

Secretary13 June 2003Active
6 Penwortham Road, South Croydon, CR2 0QS

Secretary22 October 1999Active
8, Petrel Close, Herne Bay, United Kingdom, CT6 6NT

Corporate Secretary01 September 2009Active
The Square, Wrotham, TN15 7AA

Corporate Secretary09 March 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 August 1999Active
6 Penwortham Road, South Croydon, CR2 0QS

Director22 October 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 August 1999Active

People with Significant Control

Mr Felice Evola
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:Italian
Country of residence:United Kingdom
Address:38 Foxwood Way, Longfield, United Kingdom, DA3 7LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Address

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

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Officers

Change person director company with change date.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Officers

Change person director company with change date.

Download
2018-05-25Officers

Change person director company with change date.

Download
2018-02-14Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Officers

Appoint person director company with name.

Download
2017-02-16Officers

Appoint person director company with name date.

Download
2017-02-08Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.