This company is commonly known as Ditton Wine Traders Ltd. The company was founded 20 years ago and was given the registration number 05046361. The firm's registered office is in WANDSWORTH. You can find them at Unit 4a, 3 Eastfields Avenue, Riverside Quarter, Wandsworth, London. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | DITTON WINE TRADERS LTD |
---|---|---|
Company Number | : | 05046361 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 2004 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4a, 3 Eastfields Avenue, Riverside Quarter, Wandsworth, London, United Kingdom, SW18 1GN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4a,, 3 Eastfields Avenue, Riverside Quarter, Wandsworth, United Kingdom, SW18 1GN | Director | 03 December 2007 | Active |
5, Ilminster Gardens, Battersea, London, United Kingdom, SW11 1PJ | Secretary | 17 February 2004 | Active |
1, Spinnaker House, Juniper Drive, London, England, SW18 1FR | Director | 17 February 2004 | Active |
Mr Mark Andries Schuringa | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | Unit 4a,, 3 Eastfields Avenue, Wandsworth, United Kingdom, SW18 1GN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-18 | Capital | Capital alter shares subdivision. | Download |
2021-10-18 | Incorporation | Memorandum articles. | Download |
2021-10-18 | Resolution | Resolution. | Download |
2021-02-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Officers | Change person director company with change date. | Download |
2020-01-06 | Officers | Change person director company with change date. | Download |
2020-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-24 | Address | Change registered office address company with date old address new address. | Download |
2017-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.