This company is commonly known as Winematters (uk) Ltd. The company was founded 12 years ago and was given the registration number 07844543. The firm's registered office is in WITNEY. You can find them at Unit 5 Bankside Hanborough Business Park, Long Hanborough, Witney, Oxfordshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | WINEMATTERS (UK) LTD |
---|---|---|
Company Number | : | 07844543 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 2011 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Bankside Hanborough Business Park, Long Hanborough, Witney, Oxfordshire, OX29 8LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Isis Business Centre, Pony Road, Cowley, Oxford, England, OX4 2RD | Director | 04 February 2021 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 11 November 2011 | Active |
Unit 5 Bankside, Hanborough Business Park, Long Hanborough, Witney, OX29 8LJ | Director | 16 November 2011 | Active |
Unit 5 Bankside, Hanborough Business Park, Long Hanborough, Witney, OX29 8LJ | Director | 20 December 2017 | Active |
Mr Darryl Kenton Mattocks | ||
Notified on | : | 04 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Isis Business Centre, Pony Road, Oxford, England, OX4 2RD |
Nature of control | : |
|
Ms Ruth Katharine Sarah Tank | ||
Notified on | : | 25 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Address | : | Unit 5 Bankside, Hanborough Business Park, Witney, OX29 8LJ |
Nature of control | : |
|
Mr Michael Ian Norman Palij | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Isis Business Centre, Pony Road, Oxford, England, OX4 2RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-09-28 | Resolution | Resolution. | Download |
2022-09-28 | Address | Change registered office address company with date old address new address. | Download |
2022-09-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-14 | Accounts | Change account reference date company previous extended. | Download |
2021-07-16 | Address | Change registered office address company with date old address new address. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Capital | Capital allotment shares. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Officers | Appoint person director company with name date. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.