UKBizDB.co.uk

FINE WINE SELLERS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 39 High Street, Billericay, United Kingdom, CM12 9BA

Director07 August 2019Active
First Floor, 39 High Street, Billericay, United Kingdom, CM12 9BA

Director03 May 2006Active
First Floor, 39 High Street, Billericay, United Kingdom, CM12 9BA

Director22 June 2010Active
First Floor, 39 High Street, Billericay, United Kingdom, CM12 9BA

Director07 August 2019Active
First Floor, 39 High Street, Billericay, England, CM12 9BA

Corporate Secretary28 April 2006Active
Weir Cottage, 2 Laindon Road, Billericay, United Kingdom, CM12 9LD

Director19 October 2011Active
First Floor, 39 High Street, Billericay, United Kingdom, CM12 9BA

Director01 April 2016Active
First Floor, 39 High Street, Billericay, United Kingdom, CM12 9BA

Director03 May 2006Active
Cornergrath, The Retreat, Hutton, Brentwood, United Kingdom, CM13 1AN

Director19 October 2011Active
Mayflower House, High Street, Billericay, CM12 9TF

Corporate Director28 April 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-02-14Accounts

Accounts with accounts type micro entity.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-07Capital

Capital cancellation shares.

Download
2023-11-27Officers

Termination secretary company with name termination date.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Mortgage

Mortgage satisfy charge full.

Download
2023-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-24Accounts

Accounts with accounts type micro entity.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Officers

Change person director company with change date.

Download
2021-10-19Accounts

Accounts with accounts type micro entity.

Download
2021-09-10Persons with significant control

Notification of a person with significant control statement.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Capital

Capital cancellation shares.

Download
2021-05-07Capital

Capital return purchase own shares.

Download
2021-04-15Resolution

Resolution.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Capital

Capital name of class of shares.

Download
2020-09-24Capital

Capital name of class of shares.

Download
2020-09-24Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.