UKBizDB.co.uk

GENERAL WINE AND LIQUOR COMPANY LIMITED

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

This company is commonly known as General Wine And Liquor Company Limited. The company was founded 37 years ago and was given the registration number 02046703. The firm's registered office is in GODALMING. You can find them at The Old Steppe House, Brighton Road, Godalming, Surrey. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:GENERAL WINE AND LIQUOR COMPANY LIMITED
Company Number:02046703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1986
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:The Old Steppe House, Brighton Road, Godalming, Surrey, United Kingdom, GU7 1NS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beecham House, The Street, West Winterslow, Salisbury, United Kingdom, SP5 1RY

Secretary-Active
3 The Fishermans, Emsworth, United Kingdom, PO10 7BS

Director01 October 2018Active
26 Sutherland Drive, Guildford, GU4 7YJ

Director01 June 2003Active
Beecham House, The Street, West Winterslow, Salisbury, United Kingdom, SP5 1RY

Director-Active
Heathfield, Barnham Road, Eastergate, Chichester, PO20 3RS

Director12 July 1999Active

People with Significant Control

Alan David Snudden
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Beecham House, The Street, West Winterslow, United Kingdom, SP5 1RY
Nature of control:
  • Ownership of shares 50 to 75 percent
Alan David Snudden
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Beecham House, The Street, West Winterslow, United Kingdom, SP5 1RY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Nichola Jane Snudden
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:Beecham House, The Street, West Winterslow, England, SP5 1RY
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
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Persons with significant control

Cessation of a person with significant control.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Officers

Change person director company with change date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Address

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

Download
2022-02-16Address

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

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Officers

Change person secretary company with change date.

Download
2018-10-25Address

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

Download
2018-10-25Officers

Change person director company with change date.

Download
2018-03-08Mortgage

Mortgage satisfy charge full.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.