UKBizDB.co.uk

THE WINE YARD LIMITED

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

This company is commonly known as The Wine Yard Limited. The company was founded 9 years ago and was given the registration number 09187987. The firm's registered office is in BOURNEMOUTH. You can find them at Flat 10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, . This company's SIC code is 47250 - Retail sale of beverages in specialised stores.

Company Information

Name:THE WINE YARD LIMITED
Company Number:09187987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2014
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:Flat 10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, BH2 6BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, BH2 6BX

Director01 March 2017Active
7, Rabling Road, Swanage, United Kingdom, BH19 1EB

Director28 August 2014Active
7, Rabling Road, Swanage, United Kingdom, BH19 1EB

Director28 August 2014Active

People with Significant Control

Mr Yigit Sinan Koc
Notified on:15 May 2017
Status:Active
Date of birth:August 1986
Nationality:Turkish
Address:Flat 10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, BH2 6BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mustafa Taylan Temel
Notified on:06 April 2016
Status:Active
Date of birth:May 1988
Nationality:British
Address:Flat 10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, BH2 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Ali Temel
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:Flat 10 Leighton Lodge, 15 Branksome Wood Road, Bournemouth, BH2 6BX
Nature of control:
  • Significant influence or control

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
2022-12-06Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-22Gazette

Gazette notice compulsory.

Download
2022-10-01Gazette

Gazette filings brought up to date.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Gazette

Gazette filings brought up to date.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type micro entity.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-05-18Officers

Termination director company with name termination date.

Download
2017-03-06Officers

Appoint person director company with name date.

Download
2017-02-13Officers

Termination director company with name termination date.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2015-12-13Accounts

Accounts with accounts type total exemption small.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.