-
WINE CONSULTANTS LIMITED - 45 Queen Street, Deal, Kent, CT14 6EY, United Kingdom
Company Information
- Company registration number
- 05284338
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 45 Queen Street
- Deal
- Kent
- CT14 6EY 45 Queen Street, Deal, Kent, CT14 6EY UK
Management
- Managing Directors
- BOURSOT, Guy Ralph Philip
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-11-11
- Age Of Company 2004-11-11 19 years
- SIC/NACE
- 46342
Ownership
- Beneficial Owners
- Mr Guy Ralph Boursot
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Last Return Made Up To:
- 2012-11-11
- Annual Return
- Due Date: 2022-11-25
- Last Date: 2021-11-11
-
WINE CONSULTANTS LIMITED Company Description
- WINE CONSULTANTS LIMITED is a ltd registered in United Kingdom with the Company reg no 05284338. Its current trading status is "live". It was registered 2004-11-11. It has declared SIC or NACE codes as "46342". It has 1 director The latest accounts are filed up to 2021-12-31. The latest annual return was filed up to 2012-11-11.It can be contacted at 45 Queen Street .
Get WINE CONSULTANTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Wine Consultants Limited - 45 Queen Street, Deal, Kent, CT14 6EY, United Kingdom
- 2004-11-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WINE CONSULTANTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-filings-brought-up-to-date (2023-02-21) - DISS40
-
gazette-notice-compulsory (2023-01-31) - GAZ1
keyboard_arrow_right 2022
-
gazette-filings-brought-up-to-date (2022-02-02) - DISS40
-
gazette-notice-compulsory (2022-02-01) - GAZ1
-
confirmation-statement-with-updates (2022-01-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-10-13) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-16) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-30) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-19) - AA
-
confirmation-statement-with-no-updates (2019-11-11) - CS01
-
change-to-a-person-with-significant-control (2019-11-11) - PSC04
-
cessation-of-a-person-with-significant-control (2019-11-11) - PSC07
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-30) - AA
-
termination-director-company-with-name-termination-date (2018-02-28) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-28) - AA
-
confirmation-statement-with-no-updates (2017-11-30) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-30) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-16) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-26) - AR01
-
change-person-director-company-with-change-date (2015-11-26) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-24) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-27) - AA
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-12-22) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-09-28) - AA
-
appoint-person-director-company-with-name (2011-07-04) - AP01
-
termination-director-company-with-name (2011-01-28) - TM01
-
termination-secretary-company-with-name (2011-01-28) - TM02
-
change-registered-office-address-company-with-date-old-address (2011-03-18) - AD01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-29) - AR01
-
accounts-with-accounts-type-total-exemption-full (2010-10-01) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-15) - AR01
-
change-person-director-company-with-change-date (2009-11-15) - CH01
-
accounts-with-accounts-type-total-exemption-full (2009-09-15) - AA
keyboard_arrow_right 2008
-
legacy (2008-11-19) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-08-06) - AA
-
legacy (2008-08-06) - 288b
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-full (2007-08-13) - AA
-
legacy (2007-10-23) - 288c
-
legacy (2007-12-03) - 288c
-
legacy (2007-10-23) - 287
-
legacy (2007-12-03) - 363a
-
legacy (2007-12-03) - 287
keyboard_arrow_right 2006
-
legacy (2006-11-13) - 363a
-
legacy (2006-11-13) - 288b
-
accounts-with-accounts-type-total-exemption-full (2006-09-19) - AA
-
legacy (2006-05-16) - 288a
-
legacy (2006-04-25) - 288a
-
legacy (2006-04-25) - 287
-
legacy (2006-04-25) - 225
-
resolution (2006-04-25) - RESOLUTIONS
keyboard_arrow_right 2005
-
legacy (2005-12-16) - 363a
keyboard_arrow_right 2004
-
incorporation-company (2004-11-11) - NEWINC