UKBizDB.co.uk

SLIMLINE WINE LIMITED

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

This company is commonly known as Slimline Wine Limited. The company was founded 6 years ago and was given the registration number 11039619. The firm's registered office is in RYDE. You can find them at Oakfield 115 Station Road, Wootton, Ryde, Isle Of Wight. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:SLIMLINE WINE LIMITED
Company Number:11039619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2017
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Oakfield 115 Station Road, Wootton, Ryde, Isle Of Wight, United Kingdom, PO33 4RG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit H4, Swallow Enterprise Park, Diamond Drive, Lower Dicker, Hailsham, England, BN27 4EL

Director01 December 2017Active
Unit H4, Swallow Enterprise Park, Diamond Drive, Lower Dicker, Hailsham, England, BN27 4EL

Secretary31 October 2017Active
Unit H4, Swallow Enterprise Park, Diamond Drive, Lower Dicker, Hailsham, England, BN27 4EL

Director31 October 2017Active

People with Significant Control

Mr John Frederick Charles Norman
Notified on:22 February 2022
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:Unit H4, Swallow Enterprise Park, Diamond Drive, Hailsham, England, BN27 4EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Anthony Gidley
Notified on:31 October 2017
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Unit H4, Swallow Enterprise Park, Diamond Drive, Hailsham, England, BN27 4EL
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-02-23Officers

Termination secretary company with name termination date.

Download
2022-02-01Address

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

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Resolution

Resolution.

Download
2020-08-20Resolution

Resolution.

Download
2020-08-20Incorporation

Memorandum articles.

Download
2020-08-15Capital

Capital allotment shares.

Download
2020-07-27Capital

Capital allotment shares.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Resolution

Resolution.

Download
2018-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.