This company is commonly known as Drink Warehouse Uk Limited. The company was founded 14 years ago and was given the registration number 07166396. The firm's registered office is in RAMSGATE. You can find them at Unit 5 Old Timber Yard Industrial Estate, Manston Road, Ramsgate, Kent. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | DRINK WAREHOUSE UK LIMITED |
---|---|---|
Company Number | : | 07166396 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Old Timber Yard Industrial Estate, Manston Road, Ramsgate, Kent, CT12 6HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2a & 2b Sapphire House, Sapphire Way, Minster, United Kingdom, CT12 5FE | Director | 23 February 2010 | Active |
Unit 2a & 2b Sapphire House, Sapphire Way, Minster, United Kingdom, CT12 5FE | Director | 01 December 2021 | Active |
16, Station Mews, Whitehall Road, Ramsgate, United Kingdom, CT12 6FP | Director | 23 February 2010 | Active |
Unit 5 Old Timber Yard Industrial Estate, Manston Road, Ramsgate, CT12 6HJ | Director | 20 August 2018 | Active |
Unit 5 Old Timber Yard Industrial Estate, Manston Road, Ramsgate, United Kingdom, CT12 6HJ | Director | 30 April 2019 | Active |
Unit 5 Old Timber Yard Industrial Estate, Manston Road, Ramsgate, United Kingdom, CT12 6HJ | Director | 30 April 2019 | Active |
Unit 3 Old Timber Yard Industrial Estate, Manston Road, Ramsgate, United Kingdom, CT12 6HJ | Director | 30 April 2019 | Active |
Mrs Leanne Farley | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 5 Old Timber Yard Industrial Estate, Manston Road, Ramsgate, United Kingdom, CT12 6HJ |
Nature of control | : |
|
Demis Farley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Address | : | Unit 5 Old Timber Yard Industrial Estate, Manston Road, Ramsgate, CT12 6HJ |
Nature of control | : |
|
Mr Michael James Curtis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 2a & 2b Sapphire House, Sapphire Way, Minster, United Kingdom, CT12 5FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-30 | Accounts | Accounts with accounts type group. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Officers | Termination director company with name termination date. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type group. | Download |
2022-06-30 | Accounts | Accounts with accounts type group. | Download |
2022-06-14 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-13 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Accounts | Change account reference date company previous extended. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Address | Change registered office address company with date old address new address. | Download |
2020-07-10 | Accounts | Accounts with accounts type group. | Download |
2020-07-10 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-28 | Officers | Termination director company with name termination date. | Download |
2020-02-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-23 | Capital | Capital allotment shares. | Download |
2019-08-23 | Capital | Capital allotment shares. | Download |
2019-08-23 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.