This company is commonly known as North South Wines Limited. The company was founded 10 years ago and was given the registration number 08900184. The firm's registered office is in WEST DRAYTON. You can find them at Drayton Hall, Church Road, West Drayton, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | NORTH SOUTH WINES LIMITED |
---|---|---|
Company Number | : | 08900184 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Drayton Hall, Church Road, West Drayton, England, UB7 7PS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Guard House (Building 89), Old Skimmingdish Lane, Bicester Heritage, Bicester, England, OX27 8AL | Secretary | 27 February 2024 | Active |
The Guard House (Building 89), Old Skimmingdish Lane, Bicester Heritage, Bicester, England, OX27 8AL | Director | 31 October 2014 | Active |
The Guard House (Building 89), Old Skimmingdish Lane, Bicester Heritage, Bicester, England, OX27 8AL | Director | 05 June 2014 | Active |
The Guard House (Building 89), Old Skimmingdish Lane, Bicester Heritage, Bicester, England, OX27 8AL | Director | 03 November 2021 | Active |
Reh Kendermann Gmbh Weinkellerei, Am Ockenheimer Graben 35, D-55411 Bigen/Rhein, Germany, | Director | 25 February 2020 | Active |
The Guard House (Building 89), Old Skimmingdish Lane, Bicester Heritage, Bicester, England, OX27 8AL | Director | 25 March 2014 | Active |
Unit 3, Britannia Court, The Green, West Drayton, England, UB7 7PN | Secretary | 01 November 2014 | Active |
The Guard House (Building 89), Old Skimmingdish Lane, Bicester Heritage, Bicester, England, OX27 8AL | Secretary | 20 March 2019 | Active |
Waimea Estates (Nelson) Limited, Appleby Highway, Richmond, New Zealand, | Director | 16 October 2014 | Active |
Drayton Hall, Church Road, West Drayton, England, UB7 7PS | Director | 25 April 2014 | Active |
Unit 3, Britannia Court, The Green, West Drayton, England, UB7 7PN | Director | 27 February 2014 | Active |
Drayton Hall, Church Road, West Drayton, England, UB7 7PS | Director | 01 June 2017 | Active |
Long Wall Barn, Main Road, Fawler, Chipping Norton, United Kingdom, OX7 3AH | Director | 18 February 2014 | Active |
Unit 3, Britannia Court, The Green, West Drayton, England, UB7 7PN | Director | 17 October 2017 | Active |
Mrs Kim Jane Wilson | ||
Notified on | : | 12 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Guard House (Building 89), Old Skimmingdish Lane, Bicester, England, OX27 8AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-27 | Officers | Appoint person secretary company with name date. | Download |
2024-02-27 | Officers | Termination secretary company with name termination date. | Download |
2024-01-26 | Address | Change registered office address company with date old address new address. | Download |
2024-01-08 | Accounts | Accounts with accounts type full. | Download |
2023-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type full. | Download |
2022-04-02 | Resolution | Resolution. | Download |
2022-04-02 | Incorporation | Memorandum articles. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-11-15 | Officers | Appoint person director company with name date. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-07-22 | Capital | Capital return purchase own shares treasury capital date. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-17 | Capital | Capital return purchase own shares treasury capital date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-06-24 | Incorporation | Memorandum articles. | Download |
2020-06-24 | Resolution | Resolution. | Download |
2020-06-24 | Capital | Capital variation of rights attached to shares. | Download |
2020-06-24 | Capital | Capital name of class of shares. | Download |
2020-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.