This company is commonly known as Watermill Wines Ltd.. The company was founded 11 years ago and was given the registration number 08260103. The firm's registered office is in TOTTON. You can find them at Testwood Park, Salisbury Road, Totton, Hampshire. This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.
Name | : | WATERMILL WINES LTD. |
---|---|---|
Company Number | : | 08260103 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Testwood Park, Salisbury Road, Totton, Hampshire, England, SO40 2RW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Testwood Park, Salisbury Road, Totton, England, SO40 2RW | Director | 01 August 2013 | Active |
Testwood Park, Salisbury Road, Totton, England, SO40 2RW | Director | 01 August 2020 | Active |
Testwood Park, Salisbury Road, Totton, England, SO40 2RW | Director | 01 August 2020 | Active |
105, Wheatmoor Road, Sutton Coldfield, United Kingdom, B75 7JS | Director | 19 October 2012 | Active |
Watermill Studios, 48 Middlebridge Street, Romsey, United Kingdom, SO51 8HL | Director | 19 October 2012 | Active |
Jalminisa, Forest Road, Woking, United Kingdom, GU22 8NA | Director | 19 October 2012 | Active |
Whitefriar Investments Limited | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 80, Pine Walk, Carshalton, England, SM5 4HN |
Nature of control | : |
|
Mr Hatimali Dungarwalla | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Testwood Park, Salisbury Road, Totton, England, SO40 2RW |
Nature of control | : |
|
Mr Richard Michael Joseph Baizley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Testwood Park, Salisbury Road, Totton, England, SO40 2RW |
Nature of control | : |
|
Stonehouse Consultancy Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 105, Wheatmoor Road, Sutton Coldfield, England, B75 7JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Change account reference date company current extended. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Officers | Change person director company with change date. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Address | Change registered office address company with date old address new address. | Download |
2017-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.