This company is commonly known as Rdm Wines Limited. The company was founded 15 years ago and was given the registration number 06638763. The firm's registered office is in CARDIFF. You can find them at 242 Penarth Road, , Cardiff, Cardiff. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | RDM WINES LIMITED |
---|---|---|
Company Number | : | 06638763 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 July 2008 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 242 Penarth Road, Cardiff, Cardiff, CF11 8TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44 Nicolson Webb Close, Nicholson Webb Close, Cardiff, Wales, CF5 2RL | Director | 01 February 2021 | Active |
242, Penarth Road, Cardiff, CF11 8TU | Director | 01 May 2018 | Active |
242, Penarth Road, Cardiff, Wales, CF11 8TU | Director | 14 October 2010 | Active |
242, Penarth Road, Cardiff, CF11 8TU | Director | 01 May 2018 | Active |
242, Penarth Road, Cardiff, Wales, CF11 8TU | Director | 14 October 2010 | Active |
61 Brooklyn Gardens, Baglan, Port Talbot, SA12 7PD | Secretary | 04 July 2008 | Active |
Gable Cottage, Litle Chalford, Melksham, United Kingdom, SN12 8NP | Director | 01 February 2014 | Active |
61 Brooklyn Gardens, Baglan, Port Talbot, SA12 7PD | Director | 04 July 2008 | Active |
Vista La Mar, Coedkernew Castleton, Newport, NP10 8TZ | Director | 04 July 2008 | Active |
Mr Nigel O'Sullivan | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Address | : | 242, Penarth Road, Cardiff, CF11 8TU |
Nature of control | : |
|
Mr David Caine Jones | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1942 |
Nationality | : | British |
Address | : | 242, Penarth Road, Cardiff, CF11 8TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Resolution | Resolution. | Download |
2022-01-24 | Capital | Capital name of class of shares. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Officers | Change person director company with change date. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Accounts | Change account reference date company previous extended. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-05 | Officers | Appoint person director company with name date. | Download |
2018-12-05 | Officers | Appoint person director company with name date. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-19 | Officers | Change person director company with change date. | Download |
2018-07-19 | Officers | Change person director company with change date. | Download |
2018-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.