This company is commonly known as Hallamshire Wine Shipping Co. Limited. The company was founded 30 years ago and was given the registration number 02934785. The firm's registered office is in SHEFFIELD. You can find them at 52 School Green Lane, , Sheffield, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | HALLAMSHIRE WINE SHIPPING CO. LIMITED |
---|---|---|
Company Number | : | 02934785 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1994 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 School Green Lane, Sheffield, England, S10 4GR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52, School Green Lane, Sheffield, England, S10 4GR | Director | 28 September 2023 | Active |
18 Barnwell House, St Giles Road, London, SE5 7RP | Nominee Secretary | 01 June 1994 | Active |
52 School Green Lane, Sheffield, S10 4GR | Secretary | 10 March 1999 | Active |
52 School Green Lane, Sheffield, S10 4GR | Secretary | 01 April 1996 | Active |
Beech Cottage, 30 Bower Lane Grenoside, Sheffield, S30 3NE | Secretary | 09 May 1997 | Active |
207 High Street, Ecclesfield, Sheffield, S30 3XB | Secretary | 01 June 1994 | Active |
16, Gloucester Road, New Barnet, EN5 1RT | Nominee Director | 01 June 1994 | Active |
Northfield Cottage, Fieldside Barnsley Road, Thorpe Hesley, S61 2RU | Director | 01 June 1994 | Active |
52 School Green Lane, Sheffield, S10 4GR | Director | 02 May 1997 | Active |
Fernbank, 530 Penistone Road Grenoside, Sheffield, S35 8QJ | Director | 01 June 1994 | Active |
Mr Richard Walter Ibbotson | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 52, School Green Lane, Sheffield, England, S10 4GR |
Nature of control | : |
|
Mrs Julie Ibbotson | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 52, School Green Lane, Sheffield, England, S10 4GR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Officers | Termination director company with name termination date. | Download |
2023-10-12 | Officers | Termination secretary company with name termination date. | Download |
2023-10-12 | Officers | Appoint person director company with name date. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-10 | Officers | Termination director company with name termination date. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-08 | Address | Change registered office address company with date old address new address. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-31 | Gazette | Gazette filings brought up to date. | Download |
2017-05-30 | Gazette | Gazette notice compulsory. | Download |
2017-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.