This company is commonly known as Wokka Spirits Limited. The company was founded 23 years ago and was given the registration number 04024166. The firm's registered office is in LONDON. You can find them at Timber Mill Way Timber Mill Way, Gauden Road, London, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | WOKKA SPIRITS LIMITED |
---|---|---|
Company Number | : | 04024166 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Timber Mill Way Timber Mill Way, Gauden Road, London, SW4 6LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Mornish Road, Poole, England, BH13 7BZ | Director | 20 March 2024 | Active |
Colnebrook Blois Road, Steeple Bumpstead, Haverhill, CB9 7BN | Secretary | 15 December 2006 | Active |
19 Furness Road, London, SW6 2LQ | Secretary | 14 May 2004 | Active |
15 New Park, Castle Hedingham, Halstead, CO9 3HH | Secretary | 30 June 2000 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Corporate Nominee Secretary | 30 June 2000 | Active |
20, Mornish Road, Poole, England, BH13 7BZ | Director | 10 May 2007 | Active |
20, Mornish Road, Poole, England, BH13 7BZ | Director | 10 June 2013 | Active |
Flat 3 40-42 William Iv Street, Covent Garden, WC2N 4DD | Director | 20 October 2004 | Active |
Colnebrook Blois Road, Steeple Bumpstead, Haverhill, CB9 7BN | Director | 07 February 2007 | Active |
20, Mornish Road, Poole, England, BH13 7BZ | Director | 10 June 2013 | Active |
Broadgate House, Steeple Bumpstead, Haverhill, CB9 7DG | Director | 20 October 2004 | Active |
Stones Wickham St Paul, Halstead, CO9 2PS | Director | 30 June 2000 | Active |
A E Chapman And Son Limited, Timbermill Way Gauden Road, Clapham, London, SW4 6LR | Director | 07 February 2007 | Active |
25 Hill Road, Theydon Bois, Epping, CM16 7LX | Nominee Director | 30 June 2000 | Active |
Euro-American Marketing Services Limited | ||
Notified on | : | 21 February 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Moat Mill, Newick Lane, Mayfield, England, TN20 6RF |
Nature of control | : |
|
Mr James Michael Eden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Mornish Road, Poole, England, BH13 7BZ |
Nature of control | : |
|
A E Chapman & Son Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Timber Mill Way, London, England, SW4 6LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2024-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2024-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-21 | Officers | Appoint person director company with name date. | Download |
2024-03-21 | Address | Change registered office address company with date old address new address. | Download |
2024-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Officers | Change person director company with change date. | Download |
2019-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-19 | Officers | Change person director company with change date. | Download |
2018-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.