UKBizDB.co.uk

WEINHOUSE LIMITED

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

This company is commonly known as Weinhouse Limited. The company was founded 10 years ago and was given the registration number 08968752. The firm's registered office is in STOKE-ON-TRENT. You can find them at 13 St. Dominics Place, Hartshill, Stoke-on-trent, . This company's SIC code is 11020 - Manufacture of wine from grape.

Company Information

Name:WEINHOUSE LIMITED
Company Number:08968752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 11020 - Manufacture of wine from grape

Office Address & Contact

Registered Address:13 St. Dominics Place, Hartshill, Stoke-on-trent, England, ST4 7BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Great Manchester, M45 7TA

Director25 January 2016Active
Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Great Manchester, M45 7TA

Director25 January 2016Active
13, St. Dominics Place, Hartshill, Stoke-On-Trent, England, ST4 7BQ

Secretary31 March 2014Active
14-16, Kingsfield Oval, Stoke On Trent, England, ST4 6HW

Director31 March 2014Active

People with Significant Control

Mr Daniel John Canavan
Notified on:05 August 2016
Status:Active
Date of birth:February 1977
Nationality:British
Address:Leonard Curtis House, Elms Square, Bury New Road, Great Manchester, M45 7TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Willi Reitz
Notified on:06 April 2016
Status:Active
Date of birth:August 1930
Nationality:German
Country of residence:England
Address:50, Regent Street, Stoke-On-Trent, England, ST4 5HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Berendina Geertruida Canavan
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:50, Regent Street, Stoke-On-Trent, England, ST4 5HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2023-05-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-26Address

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

Download
2022-03-26Resolution

Resolution.

Download
2022-03-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Officers

Termination secretary company with name termination date.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Address

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

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Persons with significant control

Change to a person with significant control.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Address

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

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.