Warning: file_put_contents(c/1d7e3c039618f077aed9608d830fd0a2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Pink Prosecco Ltd, CT12 6FA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PINK PROSECCO LTD

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

This company is commonly known as Pink Prosecco Ltd. The company was founded 4 years ago and was given the registration number 12656683. The firm's registered office is in RAMSGATE. You can find them at C/o Axis Cloud Accounting Limited, Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:PINK PROSECCO LTD
Company Number:12656683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:C/o Axis Cloud Accounting Limited, Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, United Kingdom, CT12 6FA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
H5 Swallow Enterprise Park, Diamond Drive, Lower Dicker, Hailsham, England, BN27 4EL

Director16 June 2022Active
H5 Swallow Enterprise Park, Diamond Drive, Lower Dicker, Hailsham, England, BN27 4EL

Director15 June 2022Active
H5 Swallow Enterprise Park, Diamond Drive, Lower Dicker, Hailsham, England, BN27 4EL

Secretary05 October 2020Active
H5 Swallow Enterprise Park, Diamond Drive, Lower Dicker, Hailsham, England, BN27 4EL

Director02 September 2020Active
H5 Swallow Enterprise Park, Diamond Drive, Lower Dicker, Hailsham, England, BN27 4EL

Director09 June 2020Active
H5 Swallow Enterprise Park, Diamond Drive, Lower Dicker, Hailsham, England, BN27 4EL

Director02 September 2020Active
C/O, Axis Cloud Accounting Limited, Marlowe Innovation Centre, Marlowe Way, Ramsgate, United Kingdom, CT12 6FA

Director09 June 2020Active

People with Significant Control

Mr Ian Marcel Blackburn
Notified on:16 June 2022
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:H5 Swallow Enterprise Park, Diamond Drive, Hailsham, England, BN27 4EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Anthony Gidley
Notified on:09 June 2020
Status:Active
Date of birth:March 1968
Nationality:English
Country of residence:England
Address:H5 Swallow Enterprise Park, Diamond Drive, Hailsham, England, BN27 4EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Officers

Change person director company with change date.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-15Officers

Termination secretary company with name termination date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-03-07Accounts

Accounts with accounts type micro entity.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Address

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

Download
2020-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Officers

Appoint person secretary company with name date.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.