This company is commonly known as Winesdirect Limited. The company was founded 15 years ago and was given the registration number 06867039. The firm's registered office is in GUILDFORD. You can find them at Castle House, Castle Street, Guildford, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | WINESDIRECT LIMITED |
---|---|---|
Company Number | : | 06867039 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2009 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Castle House, Castle Street, Guildford, England, GU1 3UW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-3, Bury Street, Guildford, England, GU2 4AW | Director | 02 April 2009 | Active |
Mr Jonathan Kelly Rebuck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1-3, Bury Street, Guildford, England, GU2 4AW |
Nature of control | : |
|
Mrs Elizabeth Jane Rebuck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1-3, Bury Street, Guildford, England, GU2 4AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-26 | Address | Change registered office address company with date old address new address. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-17 | Officers | Change person director company with change date. | Download |
2023-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-16 | Officers | Change person director company with change date. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-01 | Address | Change registered office address company with date old address new address. | Download |
2017-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-20 | Officers | Change person director company with change date. | Download |
2016-02-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.