Warning: file_put_contents(c/594a3abd6404604ec8b76525263f3bde.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Villa Maria New Zealand Wineries (uk) Limited, SL1 1PG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VILLA MARIA NEW ZEALAND WINERIES (UK) LIMITED

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

This company is commonly known as Villa Maria New Zealand Wineries (uk) Limited. The company was founded 8 years ago and was given the registration number 09709138. The firm's registered office is in SLOUGH. You can find them at Herschel House, 58 Herschel Street, Slough, Berkshire. This company's SIC code is 11020 - Manufacture of wine from grape.

Company Information

Name:VILLA MARIA NEW ZEALAND WINERIES (UK) LIMITED
Company Number:09709138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2015
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11020 - Manufacture of wine from grape

Office Address & Contact

Registered Address:Herschel House, 58 Herschel Street, Slough, Berkshire, United Kingdom, SL1 1PG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Herschel House, 58 Herschel Street, Slough, United Kingdom, SL1 1PG

Director30 September 2021Active
Herschel House, 58 Herschel Street, Slough, United Kingdom, SL1 1PG

Director31 August 2022Active
Herschel House, 58 Herschel Street, Slough, United Kingdom, SL1 1PG

Director30 September 2021Active
Herschel House, 58 Herschel Street, Slough, United Kingdom, SL1 1PG

Director30 September 2021Active
118 Montgomerie Road, Mangere, Auckland, New Zealand,

Director29 July 2015Active
PO BOX 24, Kumeu, Auckland, New Zealand, 0841

Director29 July 2015Active
Herschel House, 58 Herschel Street, Slough, United Kingdom, SL1 1PG

Director05 November 2019Active
Herschel House, 58 Herschel Street, Slough, United Kingdom, SL1 1PG

Director05 November 2019Active
Box 43046, Mangere, Auckland, New Zealand, 2153

Director29 July 2015Active

People with Significant Control

Sir George Vjeceslav Fistonich
Notified on:06 April 2016
Status:Active
Date of birth:November 1939
Nationality:New Zealander
Country of residence:United Kingdom
Address:Herschel House, 58 Herschel Street, Slough, United Kingdom, SL1 1PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Officers

Change person director company with change date.

Download
2023-08-01Accounts

Accounts with accounts type small.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type small.

Download
2022-02-04Accounts

Change account reference date company current shortened.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Persons with significant control

Notification of a person with significant control statement.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-05-14Accounts

Accounts with accounts type small.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Persons with significant control

Change to a person with significant control.

Download
2020-08-06Persons with significant control

Change to a person with significant control.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.