UKBizDB.co.uk

QUALITY WINE & SPIRIT LTD

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

This company is commonly known as Quality Wine & Spirit Ltd. The company was founded 7 years ago and was given the registration number 10769532. The firm's registered office is in COVENTRY. You can find them at Bridge House, 9 - 13 Holbrook Lane, Coventry, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:QUALITY WINE & SPIRIT LTD
Company Number:10769532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
127, Hungarton Boulevard, Leicester, United Kingdom, LE5 1DF

Director01 November 2022Active
2, Ivatt Close, Thurnby, Leicester, United Kingdom, LE7 9UT

Director10 November 2022Active
Desai & Co Accountants, Desai House, 9-13, Holbrook Lane, Coventry, United Kingdom, CV6 4AD

Director13 May 2017Active
2, Ivatt Close, Thurnby, Leicester, United Kingdom, LE7 9UT

Director10 November 2022Active
2, Ivatt Close, Thurnby, Leicester, United Kingdom, LE7 9UT

Director13 May 2017Active

People with Significant Control

Mr Baljinder Singh
Notified on:10 November 2022
Status:Active
Date of birth:September 1979
Nationality:Indian
Country of residence:United Kingdom
Address:127, Hungarton Boulevard, Leicester, United Kingdom, LE5 1DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Devinder Pal Singh Arora
Notified on:17 September 2022
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:2, Ivatt Close, Leicester, United Kingdom, LE7 9UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Devinder Pal Singh Arora
Notified on:13 May 2017
Status:Active
Date of birth:October 1983
Nationality:Indian
Country of residence:United Kingdom
Address:Desai & Co Accountants, Desai House, 9-13, Holbrook Lane, Coventry, United Kingdom, CV6 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Amarjit Singh Bedi
Notified on:13 May 2017
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:2, Ivatt Close, Leicester, United Kingdom, LE7 9UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Persons with significant control

Cessation of a person with significant control.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Change person director company with change date.

Download
2023-07-05Persons with significant control

Change to a person with significant control.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Persons with significant control

Change to a person with significant control.

Download
2022-11-10Capital

Capital allotment shares.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-10Persons with significant control

Notification of a person with significant control.

Download
2022-11-10Persons with significant control

Change to a person with significant control.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Persons with significant control

Change to a person with significant control.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Persons with significant control

Change to a person with significant control.

Download
2022-09-20Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Persons with significant control

Change to a person with significant control.

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.