This company is commonly known as Global Village Wines Limited. The company was founded 15 years ago and was given the registration number 06898738. The firm's registered office is in WEYBRIDGE. You can find them at Ibex House, Baker Street, Weybridge, Surrey. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | GLOBAL VILLAGE WINES LIMITED |
---|---|---|
Company Number | : | 06898738 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 2009 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ibex House, Baker Street, Weybridge, KT13 8AH | Secretary | 18 September 2017 | Active |
Ibex House, Baker Street, Weybridge, KT13 8AH | Director | 07 May 2009 | Active |
Cerne Cottage, Longhurst, East Horsley, KT24 6AF | Secretary | 07 May 2009 | Active |
Mrs Claire Suzanne Minerva | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Address | : | Ibex House, Baker Street, Weybridge, KT13 8AH |
Nature of control | : |
|
Mr Joseph Richard Minerva | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Address | : | Ibex House, Baker Street, Weybridge, KT13 8AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-10 | Officers | Change person director company with change date. | Download |
2022-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-22 | Officers | Change person director company with change date. | Download |
2018-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-21 | Officers | Termination secretary company with name termination date. | Download |
2017-09-20 | Officers | Appoint person secretary company with name date. | Download |
2017-05-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-20 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-22 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.