UKBizDB.co.uk

SLURP WINE COMPANY LIMITED

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

This company is commonly known as Slurp Wine Company Limited. The company was founded 7 years ago and was given the registration number 10724589. The firm's registered office is in BANBURY. You can find them at 2 Riverside, Tramway Road, Banbury, Oxfordshire. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:SLURP WINE COMPANY LIMITED
Company Number:10724589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:2 Riverside, Tramway Road, Banbury, Oxfordshire, United Kingdom, OX16 5TU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2100 First Avenue, London Road, Newbury, England, RG14 2PZ

Director18 May 2020Active
Unit 3, Arrow Park, Wellington Road, Brackley, England, NN13 7FG

Director27 October 2017Active
Unit 3, Arrow Park, Wellington Road, Brackley, England, NN13 7FG

Director22 March 2021Active
2100 First Avenue, London Road, Newbury, England, RG14 2PZ

Secretary05 April 2019Active
2, Riverside, Tramway Road, Banbury, United Kingdom, OX16 5TU

Director27 October 2017Active
Amand House, Church Street, Bloxham, Banbury, United Kingdom, OX15 4ET

Director13 April 2017Active
2, Riverside, Tramway Road, Banbury, United Kingdom, OX16 5TU

Director10 July 2017Active
Henkell & Co. Sektkellerei Kg, Biebricher Allee 142, Wiesbaden, Germany, D-65187

Director27 October 2017Active
2, Riverside, Tramway Road, Banbury, United Kingdom, OX16 5TU

Director10 July 2017Active

People with Significant Control

Freixenet Copestick Limited
Notified on:27 October 2017
Status:Active
Country of residence:United Kingdom
Address:8, Woodstock Court, Malborough, United Kingdom, SN8 4AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hugh William Medley Taylor
Notified on:10 July 2017
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:2, Riverside, Banbury, United Kingdom, OX16 5TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Nicholas Jones
Notified on:13 April 2017
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:Amand House, Church Street, Banbury, United Kingdom, OX15 4ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-06-07Address

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

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-01Officers

Termination secretary company with name termination date.

Download
2022-08-09Accounts

Accounts with accounts type small.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type small.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2020-12-31Capital

Capital name of class of shares.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Accounts

Accounts with accounts type small.

Download
2020-08-20Officers

Change person director company with change date.

Download
2020-08-20Officers

Change person director company with change date.

Download
2020-06-01Officers

Change person director company with change date.

Download
2020-05-29Officers

Appoint person director company with name date.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Resolution

Resolution.

Download
2019-10-06Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.