UKBizDB.co.uk

THE WINE KEG COMPANY LIMITED

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

This company is commonly known as The Wine Keg Company Limited. The company was founded 10 years ago and was given the registration number 09103161. The firm's registered office is in HOVE. You can find them at Station Studios, 96 Ethel Street, Hove, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:THE WINE KEG COMPANY LIMITED
Company Number:09103161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Station Studios, 96 Ethel Street, Hove, England, BN3 3LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1a Finns Farm, Smalls Hill Road, Norwood Hill, Horley, England, RH6 0HR

Director15 June 2017Active
Unit 1a Finns Farm, Smalls Hill Road, Norwood Hill, Horley, England, RH6 0HR

Director15 June 2017Active
Unit 1a Finns Farm, Smalls Hill Road, Norwood Hill, Horley, England, RH6 0HR

Director26 June 2014Active

People with Significant Control

Mr Andrew Pottinger
Notified on:01 June 2021
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:England
Address:Unit 1a Finns Farm, Smalls Hill Road, Horley, England, RH6 0HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Michael Kellington
Notified on:01 June 2021
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Unit 1a Finns Farm, Smalls Hill Road, Horley, England, RH6 0HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott Daniels
Notified on:01 June 2021
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Unit 1a Finns Farm, Smalls Hill Road, Horley, England, RH6 0HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Morepour Ltd
Notified on:15 June 2017
Status:Active
Country of residence:England
Address:2nd Floor, Stanford Gate, South Road, Brighton, England, BN1 6SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Louise Oliver
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:Unit 1a Finns Farm, Smalls Hill Road, Horley, England, RH6 0HR
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 (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
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type micro entity.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-26Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Persons with significant control

Notification of a person with significant control.

Download
2021-06-23Persons with significant control

Notification of a person with significant control.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-23Persons with significant control

Notification of a person with significant control.

Download
2021-06-01Capital

Capital allotment shares.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-03-01Address

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

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Address

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

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-22Gazette

Gazette filings brought up to date.

Download
2018-09-20Persons with significant control

Cessation of a person with significant control.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Gazette

Gazette notice compulsory.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.