UKBizDB.co.uk

EUROWINES LIMITED

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

This company is commonly known as Eurowines Limited. The company was founded 57 years ago and was given the registration number 00883381. The firm's registered office is in LONDON. You can find them at Vintage House, 6 Heathmans Road, London, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:EUROWINES LIMITED
Company Number:00883381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1966
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Vintage House, 6 Heathmans Road, London, SW6 4TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
113 Thornlaw Road, West Norwood, London, SE27 0SQ

Secretary01 October 2005Active
17, Elliott Road, London, United Kingdom, W4 1PF

Director16 December 1994Active
113 Thornlaw Road, West Norwood, London, SE27 0SQ

Director14 July 1997Active
Seeleys Farm House, Seeleys Road, Beaconsfield, HP7 2LL

Secretary-Active
8 Fairfield Lane, Farnham Royal, Slough, SL2 3BX

Secretary01 January 2000Active
Magnolia Cottage, Plow Green, Hartley Wespall, Hook, RG27 0AL

Secretary06 December 2004Active
Barn Cottage, The Pound, Cookham, SL6 9QD

Director-Active
Flat 1 Tiverton Court, Blakemere Drive, Northwich, CW9 8UT

Director01 June 2000Active
Magnolia Cottage, Plow Green, Hartley Wespall, Hook, RG27 0AL

Director01 June 2000Active
17 Sandington Drive, Sandiway, Cuddington, CW8 2ZD

Director01 June 2000Active

People with Significant Control

Mr Leonardo Addis
Notified on:17 January 2018
Status:Active
Date of birth:January 1967
Nationality:British
Address:Vintage House, 6 Heathmans Road, London, SW6 4TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nello Battistel
Notified on:30 June 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:Vintage House, 6 Heathmans Road, London, SW6 4TJ
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 (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
2024-02-28Accounts

Accounts with accounts type small.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type small.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Persons with significant control

Change to a person with significant control.

Download
2022-02-25Accounts

Accounts with accounts type small.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type small.

Download
2020-10-01Mortgage

Mortgage satisfy charge full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type small.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Accounts with accounts type small.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-11-21Accounts

Accounts with accounts type small.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2017-02-22Accounts

Accounts with accounts type full.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-02-11Accounts

Accounts with accounts type medium.

Download
2015-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Accounts

Accounts with accounts type medium.

Download
2014-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-14Accounts

Accounts with accounts type medium.

Download
2013-07-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.