UKBizDB.co.uk

WE LOVE WINE LTD

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

This company is commonly known as We Love Wine Ltd. The company was founded 4 years ago and was given the registration number 12575749. The firm's registered office is in SCARBOROUGH. You can find them at 6 Arundel Place, , Scarborough, North Yorkshire. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:WE LOVE WINE LTD
Company Number:12575749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2020
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:6 Arundel Place, Scarborough, North Yorkshire, United Kingdom, YO11 1TX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5&6 Manor Court, Manor Garth, Scarborough, England, YO11 3TU

Director28 April 2020Active
5&6 Manor Court, Manor Garth, Scarborough, England, YO11 3TU

Director14 July 2021Active
6, Arundel Place, Scarborough, United Kingdom, YO11 1TX

Director15 May 2020Active

People with Significant Control

Ms Kirsty Ann Mills
Notified on:21 November 2021
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:5&6 Manor Court, Manor Garth, Scarborough, England, YO11 3TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Chalmers
Notified on:21 November 2021
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:5&6 Manor Court, Manor Garth, Scarborough, England, YO11 3TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kristopher Adrian Cattaneo
Notified on:15 May 2020
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:6, Arundel Place, Scarborough, United Kingdom, YO11 1TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Chalmers
Notified on:28 April 2020
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:C/O Rayner & Co Ltd, 6 Arundel Place, Scarborough, United Kingdom, YO11 1TX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Accounts

Accounts with accounts type micro entity.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Persons with significant control

Notification of a person with significant control.

Download
2022-05-16Persons with significant control

Notification of a person with significant control.

Download
2022-05-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-26Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-12-15Address

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

Download
2021-07-15Accounts

Change account reference date company current extended.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Capital

Capital variation of rights attached to shares.

Download
2020-10-27Incorporation

Memorandum articles.

Download
2020-10-27Resolution

Resolution.

Download
2020-10-27Capital

Capital name of class of shares.

Download
2020-05-15Persons with significant control

Change to a person with significant control.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Persons with significant control

Notification of a person with significant control.

Download
2020-05-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.