This company is commonly known as Good Food Wines Limited. The company was founded 40 years ago and was given the registration number 01790019. The firm's registered office is in KENT. You can find them at 3 Manor Road, Chatham, Kent, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | GOOD FOOD WINES LIMITED |
---|---|---|
Company Number | : | 01790019 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 1984 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Manor Road, Chatham, Kent, ME4 6AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Enterprise House, Carlton Road, Worksop, England, S81 7QF | Director | 17 May 2023 | Active |
Enterprise House, Carlton Road, Worksop, United Kingdom, S81 7QF | Director | 01 February 2021 | Active |
Enterprise House, Carlton Road, Worksop, England, S81 7QF | Director | 17 May 2023 | Active |
Enterprise House, Carlton Road, Worksop, England, S81 7QF | Director | 17 May 2023 | Active |
Enterprise House, Carlton Road, Worksop, United Kingdom, S81 7QF | Director | 22 July 2020 | Active |
18 Wakefield Close, Strood, Rochester, ME2 2RL | Secretary | 10 March 1995 | Active |
No 3, Whitewall Road, Medway City Estate, Rochester, England, ME2 4EW | Secretary | 26 April 2002 | Active |
4 North Beaches Road, Crowborough, TN6 2AP | Secretary | - | Active |
1-3, Manor Road, Chatham, England, ME4 6AE | Director | 04 July 2020 | Active |
1-3, Manor Road, Chatham, England, ME4 6AE | Director | 04 July 2020 | Active |
1-3, Manor Road, Chatham, England, ME4 6AE | Director | 04 July 2020 | Active |
No. 3, Whitewall Road, Medway City Estate, Rochester, England, ME2 4EW | Director | 01 September 1998 | Active |
PO BOX 660, Taragona, Spain, FOREIGN | Director | - | Active |
PO BOX 660, 38 Real Stret, Tarragona 43304, Spain, FOREIGN | Director | 07 July 1992 | Active |
PO BOX 660, 38 Real Street, Tarragona 43304, Spain, FOREIGN | Director | 15 December 1992 | Active |
No.3, Whitewall Road, Medway City Estate, Rochester, England, ME2 4EW | Director | 28 September 2001 | Active |
3 Manor Road, Chatham, Kent, ME4 6AE | Director | 01 April 2022 | Active |
Boundary Oak 68 Norah Lane, Higham, Rochester, ME3 7EW | Director | 31 January 1993 | Active |
No. 3, Whitewall Road, Medway City Estate, Rochester, England, ME2 4EW | Director | 01 September 1998 | Active |
No 3 Warehouse, Whitewall Road, Medway City Estate, Rochester, England, ME2 4EW | Director | 31 January 1993 | Active |
3 Manor Road, Chatham, Kent, ME4 6AE | Director | 01 February 2021 | Active |
Beagles Harlequin Lane, Crowborough, TN6 1HU | Director | - | Active |
Beagles Harlequin Lane, Crowborough, TN6 1HU | Director | - | Active |
Fra Antoni Cardona, Grau A-2 5-1, 43002 Tarragona, Spain, FOREIGN | Director | 05 February 1992 | Active |
PO BOX 660, Taragona, Spain, FOREIGN | Director | - | Active |
10 Springfield Close, Crowborough, TN6 2BN | Director | 15 June 2001 | Active |
PO BOX 660, 38 Real Street, Tarragona 43304, Spain, FOREIGN | Director | 15 December 1992 | Active |
4 North Beaches Road, Crowborough, TN6 2AP | Director | - | Active |
6 Cleave Road, Gillingham, ME7 4AY | Director | - | Active |
Kiril Mischeff Limited | ||
Notified on | : | 17 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Broadwall House, 21 Broadwall, London, England, SE1 9PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Accounts | Accounts with accounts type full. | Download |
2024-03-22 | Address | Change registered office address company with date old address new address. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Address | Change sail address company with new address. | Download |
2023-08-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-07 | Accounts | Accounts with accounts type full. | Download |
2023-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-06-08 | Resolution | Resolution. | Download |
2023-06-08 | Incorporation | Memorandum articles. | Download |
2023-06-08 | Resolution | Resolution. | Download |
2023-06-05 | Capital | Capital allotment shares. | Download |
2023-06-01 | Accounts | Change account reference date company current shortened. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2023-05-26 | Officers | Appoint person director company with name date. | Download |
2023-05-26 | Officers | Appoint person director company with name date. | Download |
2023-05-26 | Officers | Appoint person director company with name date. | Download |
2023-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2022-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.