UKBizDB.co.uk

FARR VINTNERS LIMITED

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

This company is commonly known as Farr Vintners Limited. The company was founded 45 years ago and was given the registration number 01393302. The firm's registered office is in LONDON. You can find them at Commodore House Battersea Reach, Juniper Drive, London, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:FARR VINTNERS LIMITED
Company Number:01393302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1978
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Commodore House Battersea Reach, Juniper Drive, London, England, SW18 1TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Commodore House, Battersea Reach, Juniper Drive, London, England, SW18 1TW

Secretary03 October 2008Active
Commodore House, Battersea Reach, Juniper Drive, London, England, SW18 1TW

Director-Active
Commodore House, Battersea Reach, Juniper Drive, London, England, SW18 1TW

Director01 November 2000Active
Commodore House, Battersea Reach, Juniper Drive, London, England, SW18 1TW

Director11 August 2009Active
Commodore House, Battersea Reach, Juniper Drive, London, England, SW18 1TW

Director01 August 2022Active
Commodore House, Battersea Reach, Juniper Drive, London, England, SW18 1TW

Director01 February 2006Active
Commodore House, Battersea Reach, Juniper Drive, London, England, SW18 1TW

Director01 May 2008Active
Commodore House, Battersea Reach, Juniper Drive, London, England, SW18 1TW

Director01 May 2008Active
Commodore House, Battersea Reach, Juniper Drive, London, England, SW18 1TW

Director09 August 2011Active
81a Clapham Common Westside, London, SW4 9AY

Secretary-Active
81a Clapham Common Westside, London, SW4 9AY

Director-Active
220, Queenstown Road, London, United Kingdom, SW8 4LP

Director01 November 1994Active
Flat F 17 Nevern Square, London, SW5 9PD

Director01 February 2006Active

People with Significant Control

Mr Stephen John Browett
Notified on:01 July 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:Commodore House, Battersea Reach, London, England, SW18 1TW
Nature of control:
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type full.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-03-24Accounts

Accounts with accounts type full.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Capital

Capital allotment shares.

Download
2021-06-18Resolution

Resolution.

Download
2021-05-26Incorporation

Memorandum articles.

Download
2021-04-07Accounts

Accounts with accounts type full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Accounts

Accounts with accounts type full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type full.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Change account reference date company current extended.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Accounts

Accounts with accounts type full.

Download
2016-06-13Address

Move registers to sail company with new address.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-10Accounts

Accounts with accounts type full.

Download
2016-02-10Address

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

Download

Copyright © 2024. All rights reserved.