UKBizDB.co.uk

THE WINE FUSION LIMITED

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

This company is commonly known as The Wine Fusion Limited. The company was founded 16 years ago and was given the registration number 06471268. The firm's registered office is in STANLEY. You can find them at Unit 2 Greencroft Estates, Tower Road, Annfield Plain, Stanley, County Durham. This company's SIC code is 11020 - Manufacture of wine from grape.

Company Information

Name:THE WINE FUSION LIMITED
Company Number:06471268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2008
End of financial year:30 June 2023
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:Unit 2 Greencroft Estates, Tower Road, Annfield Plain, Stanley, County Durham, England, DH9 7XP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greencroft Estate, Greencroft Parkway, Annfield Plain, DH9 7XP

Director07 December 2016Active
Greencroft Estate, Greencroft Parkway, Annfield Plain, DH9 7XP

Director07 December 2016Active
Greencroft Estate, Greencroft Parkway, Annfield Plain, DH9 7XP

Director14 January 2008Active
Greencroft Estate, Greencroft Parkway, Annfield Plain, DH9 7XP

Director07 December 2016Active
10, Goodchild Square, Odiham, Great Britain, RG29 1FA

Secretary14 January 2008Active
Greencroft Estate, Greencroft Parkway, Annfield Plain, DH9 7XP

Director07 December 2016Active
The Priory Priory Lane, Little Wymondley, Hitchin, SG4 7HD

Director14 January 2008Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director01 June 2012Active
36 Bassingham Road, London, SW18 3AG

Director14 January 2008Active
10, Goodchild Square, Odiham, Great Britain, RG29 1FA

Director14 January 2008Active

People with Significant Control

Lanchester Wine Cellars Limited
Notified on:07 December 2016
Status:Active
Country of residence:England
Address:Unit 2 Greencroft Estates, Tower Road, Stanley, England, DH9 7XP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type small.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-06-23Address

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

Download
2023-01-30Accounts

Accounts with accounts type small.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type small.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type small.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Officers

Change person director company with change date.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-04Accounts

Accounts with accounts type small.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type small.

Download
2018-04-04Accounts

Accounts with accounts type small.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Persons with significant control

Change to a person with significant control.

Download
2018-01-26Officers

Termination director company with name termination date.

Download
2017-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-14Mortgage

Mortgage satisfy charge full.

Download
2017-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-25Resolution

Resolution.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.