This company is commonly known as Fine Wine Sellers Limited. The company was founded 18 years ago and was given the registration number 05801070. The firm's registered office is in BILLERICAY. You can find them at First Floor, 39 High Street, Billericay, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FINE WINE SELLERS LIMITED |
---|---|---|
Company Number | : | 05801070 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 2006 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, 39 High Street, Billericay, Essex, United Kingdom, CM12 9BA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 39 High Street, Billericay, United Kingdom, CM12 9BA | Director | 07 August 2019 | Active |
First Floor, 39 High Street, Billericay, United Kingdom, CM12 9BA | Director | 03 May 2006 | Active |
First Floor, 39 High Street, Billericay, United Kingdom, CM12 9BA | Director | 22 June 2010 | Active |
First Floor, 39 High Street, Billericay, United Kingdom, CM12 9BA | Director | 07 August 2019 | Active |
First Floor, 39 High Street, Billericay, England, CM12 9BA | Corporate Secretary | 28 April 2006 | Active |
Weir Cottage, 2 Laindon Road, Billericay, United Kingdom, CM12 9LD | Director | 19 October 2011 | Active |
First Floor, 39 High Street, Billericay, United Kingdom, CM12 9BA | Director | 01 April 2016 | Active |
First Floor, 39 High Street, Billericay, United Kingdom, CM12 9BA | Director | 03 May 2006 | Active |
Cornergrath, The Retreat, Hutton, Brentwood, United Kingdom, CM13 1AN | Director | 19 October 2011 | Active |
Mayflower House, High Street, Billericay, CM12 9TF | Corporate Director | 28 April 2006 | Active |
Mr Stephen Frederick Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, 39 High Street, Billericay, England, CM12 9BA |
Nature of control | : |
|
Mr Paul Macgregor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, 39 High Street, Billericay, England, CM12 9BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-07 | Capital | Capital cancellation shares. | Download |
2023-11-27 | Officers | Termination secretary company with name termination date. | Download |
2023-11-27 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-18 | Officers | Change person director company with change date. | Download |
2021-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-07 | Capital | Capital cancellation shares. | Download |
2021-05-07 | Capital | Capital return purchase own shares. | Download |
2021-04-15 | Resolution | Resolution. | Download |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-24 | Capital | Capital name of class of shares. | Download |
2020-09-24 | Capital | Capital name of class of shares. | Download |
2020-09-24 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.