UKBizDB.co.uk

REALSA WINES IMPORT & EXPORT LTD

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

This company is commonly known as Realsa Wines Import & Export Ltd. The company was founded 9 years ago and was given the registration number 09362599. The firm's registered office is in LONDON. You can find them at 2nd Floor 156 Cromwell Road, Kensington, London, . This company's SIC code is 11020 - Manufacture of wine from grape.

Company Information

Name:REALSA WINES IMPORT & EXPORT LTD
Company Number:09362599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11020 - Manufacture of wine from grape
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:2nd Floor 156 Cromwell Road, Kensington, London, United Kingdom, SW7 4EF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 156 Cromwell Road, Kensington, London, United Kingdom, SW7 4EF

Director11 December 2019Active
49 Lanercost Road, Southgate, Crawley, United Kingdom, RH11 8YA

Director19 December 2014Active
No 1 Finns Farm, Smalls Hill Road, Norwood Hill, Horley, England, RH6 0HR

Director01 August 2017Active
49 Lanercost Road, Southgate, Crawley, United Kingdom, RH11 8YA

Director19 December 2014Active
No1 Finns Farm, Smalls Hill Road, Norwood Hill, Horley, England, RH6 0HR

Director01 August 2017Active

People with Significant Control

Mr Yavuz Ecer
Notified on:11 December 2019
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 156 Cromwell Road, London, United Kingdom, SW7 4EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shinoj Vasudevan
Notified on:31 August 2017
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:Safestore Peterborough, Carr Road, Peterborough, England, PE1 5XL
Nature of control:
  • Significant influence or control
Mr Valter Manual Ramalho Epfanio
Notified on:19 December 2016
Status:Active
Date of birth:August 1974
Nationality:Spanish
Country of residence:England
Address:28, West Bank, Dorking, England, RH4 3BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (5 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
2023-11-24Accounts

Accounts with accounts type micro entity.

Download
2023-05-29Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-02Accounts

Accounts with accounts type dormant.

Download
2020-02-17Address

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

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-12Address

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

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Persons with significant control

Notification of a person with significant control.

Download
2017-08-23Officers

Termination director company with name termination date.

Download
2017-08-23Officers

Appoint person director company with name date.

Download
2017-08-23Officers

Appoint person director company with name date.

Download
2017-08-23Address

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

Download

Copyright © 2024. All rights reserved.