Warning: file_put_contents(c/5cfa070c7a85d4b4d03301ab80c492e7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Global Ethics Liquor Co Limited, TW10 6DQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLOBAL ETHICS LIQUOR CO LIMITED

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

This company is commonly known as Global Ethics Liquor Co Limited. The company was founded 9 years ago and was given the registration number 09116888. The firm's registered office is in RICHMOND. You can find them at Gregson House, 13 Princes Road, Richmond, Surrey. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:GLOBAL ETHICS LIQUOR CO LIMITED
Company Number:09116888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Gregson House, 13 Princes Road, Richmond, Surrey, United Kingdom, TW10 6DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gregson House, 13 Princes Road, Richmond, United Kingdom, TW10 6DQ

Director09 December 2020Active
14 Chilton Road, Richmond, United Kingdom, TW9 4JB

Director04 July 2014Active
22 Beaumont Avenue, Richmond, United Kingdom, TW9 2HE

Director04 July 2014Active
72 Park Road, Camberley, United Kingdom, GU15 2SN

Director04 July 2014Active

People with Significant Control

Mr Ian John Spooner
Notified on:01 December 2020
Status:Active
Date of birth:May 1971
Nationality:British
Address:1-4, London Road, Spalding, PE11 2TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Cecile Isabelle Laure Beaufils
Notified on:01 December 2020
Status:Active
Date of birth:August 1973
Nationality:French
Address:1-4, London Road, Spalding, PE11 2TA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Duncan Hugh Goose
Notified on:19 January 2018
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:14 Chilton Road, Richmond, England, TW9 4JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Global Ethics Group Limited
Notified on:01 July 2016
Status:Active
Country of residence:United Kingdom
Address:Steel House, 13-17 Princes Road, Richmond, United Kingdom, TW10 6DQ
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Insolvency

Liquidation disclaimer notice.

Download
2024-04-06Address

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

Download
2024-04-06Insolvency

Liquidation voluntary statement of affairs.

Download
2024-04-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-06Resolution

Resolution.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Capital

Capital allotment shares.

Download
2022-04-02Capital

Capital alter shares subdivision.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Mortgage

Mortgage satisfy charge full.

Download
2021-03-24Address

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

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-12-11Persons with significant control

Change to a person with significant control.

Download
2020-12-11Persons with significant control

Notification of a person with significant control.

Download
2020-12-11Persons with significant control

Notification of a person with significant control.

Download
2020-12-11Persons with significant control

Change to a person with significant control.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.