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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beecham House, The Street, West Winterslow, Salisbury, United Kingdom, SP5 1RY | Secretary | - | Active |
3 The Fishermans, Emsworth, United Kingdom, PO10 7BS | Director | 01 October 2018 | Active |
26 Sutherland Drive, Guildford, GU4 7YJ | Director | 01 June 2003 | Active |
Beecham House, The Street, West Winterslow, Salisbury, United Kingdom, SP5 1RY | Director | - | Active |
Heathfield, Barnham Road, Eastergate, Chichester, PO20 3RS | Director | 12 July 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-18 | Officers | Change person director company with change date. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Address | Change registered office address company with date old address new address. | Download |
2022-02-16 | Address | Change registered office address company with date old address new address. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-04 | Officers | Appoint person director company with name date. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-25 | Officers | Change person secretary company with change date. | Download |
2018-10-25 | Address | Change registered office address company with date old address new address. | Download |
2018-10-25 | Officers | Change person director company with change date. | Download |
2018-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.