UKBizDB.co.uk

SUPER WINES & SPIRITS LIMITED

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

This company is commonly known as Super Wines & Spirits Limited. The company was founded 22 years ago and was given the registration number 04260942. 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:SUPER WINES & SPIRITS LIMITED
Company Number:04260942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2001
End of financial year:31 August 2022
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
Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD

Secretary07 August 2001Active
Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD

Director07 August 2001Active
Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD

Director20 March 2002Active
Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD

Director01 May 2014Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary27 July 2001Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director27 July 2001Active

People with Significant Control

Mr Gurminder Singh Sooch
Notified on:21 April 2022
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:Bridge 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
  • Right to appoint and remove directors
Mrs Harinder Sooch
Notified on:01 May 2017
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:Bridge 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
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-11-29Officers

Change person secretary company with change date.

Download
2021-11-29Persons with significant control

Change to a person with significant control.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-05-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Address

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

Download
2019-04-10Officers

Change person director company with change date.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-05-22Accounts

Accounts with accounts type total exemption small.

Download
2017-05-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.