WINE BOX COMPANY LTD - LONDON
Company Profile | Company Filings |
Overview
WINE BOX COMPANY LTD is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
WINE BOX COMPANY LTD was incorporated 35 years ago on 16/05/1989 and has the registered number: 02384680. The accounts status is FULL and accounts are next due on 30/09/2024.
WINE BOX COMPANY LTD was incorporated 35 years ago on 16/05/1989 and has the registered number: 02384680. The accounts status is FULL and accounts are next due on 30/09/2024.
WINE BOX COMPANY LTD - LONDON
This company is listed in the following categories:
56290 - Other food services
56290 - Other food services
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 15 BESSEMER PARK
LONDON
SE24 0HG
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/05/2023 | 07/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JAMES BEEVER | Sep 1965 | British | Director | 2022-11-30 | CURRENT |
MR JUMPEI SEO | Nov 1974 | Japanese | Director | 2023-08-02 | CURRENT |
MR SIMON WILLIAM TAYLOR | May 1975 | British | Director | 2022-11-30 | CURRENT |
MR MICHAEL PATRICK ANTHONY FALZON | Secretary | 2023-10-03 | CURRENT | ||
TIMOTHY JOHN WILKINSON | Aug 1965 | British | Director | CURRENT | |
EVE PENELOPE REID | British | Director | 2021-06-01 UNTIL 2022-11-30 | RESIGNED | |
ANDREW CHARLES WILSON | Nov 1964 | British | Director | RESIGNED | |
MICHELLE HUGHES | British | Secretary | 2013-08-16 UNTIL 2022-11-30 | RESIGNED | |
ANDREW CHARLES WILSON | Nov 1964 | British | Secretary | RESIGNED | |
MR NICHOLAS STEWART HARVEY | Aug 1984 | British | Director | 2021-05-23 UNTIL 2022-11-30 | RESIGNED |
MR MASAHIKO SATO | Nov 1972 | Japanese | Director | 2022-11-30 UNTIL 2023-08-02 | RESIGNED |
JULIAN PETER RECORDON | May 1974 | British | Director | 2003-01-02 UNTIL 2022-11-30 | RESIGNED |
MICHELLE HUGHES | Sep 1977 | British | Director | 2021-05-23 UNTIL 2022-11-30 | RESIGNED |
JAMES HAYWARD | Feb 1974 | British | Director | 2008-02-01 UNTIL 2021-11-22 | RESIGNED |
MR ROLAND BOISSEVAIN | Jul 1931 | British | Director | RESIGNED | |
PATRICK JOHN BRADY | Jul 1980 | British | Director | 2021-07-20 UNTIL 2022-11-30 | RESIGNED |
MR DAVID MALCOLM ASTON | Dec 1963 | British | Director | 2008-02-01 UNTIL 2018-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Premier Paper Uk Investment Limited | 2022-11-30 | Sutton Coldfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Andrew Charles Leslie Wilson | 2016-04-06 - 2022-11-30 | 11/1964 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Timothy John Wilkinson | 2016-04-06 - 2022-11-30 | 8/1965 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2022-10-26 | 31-03-2022 | 259,572 Cash 2,958,745 equity |
WineBox Company Limited - Accounts to registrar (filleted) - small 18.2 | 2021-05-27 | 31-03-2021 | £2,655,160 Cash £4,277,629 equity |