WOKKA SPIRITS LIMITED - LONDON
Company Profile | Company Filings |
Overview
WOKKA SPIRITS LIMITED is a Private Limited Company from LONDON and has the status: Active.
WOKKA SPIRITS LIMITED was incorporated 23 years ago on 30/06/2000 and has the registered number: 04024166. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
WOKKA SPIRITS LIMITED was incorporated 23 years ago on 30/06/2000 and has the registered number: 04024166. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
WOKKA SPIRITS LIMITED - LONDON
This company is listed in the following categories:
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
TIMBER MILL WAY TIMBER MILL WAY
LONDON
SW4 6LY
This Company Originates in : United Kingdom
Previous trading names include:
EXTREME SPIRITS LIMITED (until 13/06/2013)
EXTREME SPIRITS LIMITED (until 13/06/2013)
EXTREME WORKS LIMITED (until 24/06/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARK JOCELYN DORMAN | Jun 1956 | British | Director | 2024-03-20 | CURRENT |
MR ALISTAIR MARTIN GOSLING | Jun 1971 | British | Director | 2000-06-30 UNTIL 2013-05-19 | RESIGNED |
MR ANTHONY CHARLES FOSTER | Jul 1943 | British | Director | 2004-10-20 UNTIL 2013-05-30 | RESIGNED |
MR JAMES MICHAEL EDEN | Oct 1975 | British | Director | 2013-06-10 UNTIL 2024-03-20 | RESIGNED |
ALISTAIR JOHN LINDSAY DURIE | Nov 1944 | Director | 2007-02-07 UNTIL 2009-05-28 | RESIGNED | |
MR ROBIN ALAN DAY | Oct 1969 | British | Director | 2004-10-20 UNTIL 2013-05-17 | RESIGNED |
MRS KARON LOUISE CHAPRONIERE | Oct 1965 | British | Director | 2013-06-10 UNTIL 2024-03-20 | RESIGNED |
ANDRE EUGENE CHAPMAN | Apr 1964 | British | Director | 2007-05-10 UNTIL 2024-03-20 | RESIGNED |
MARILYN ANNE ROLFE | Secretary | 2000-06-30 UNTIL 2004-05-14 | RESIGNED | ||
MR GUY SIMON CHARLES PETTIGREW | Jan 1971 | British | Secretary | 2004-05-14 UNTIL 2006-12-15 | RESIGNED |
ALISTAIR JOHN LINDSAY DURIE | Nov 1944 | Secretary | 2006-12-15 UNTIL 2009-05-28 | RESIGNED | |
MR WELLWOOD GEORGE CHARLES MAXWELL | Jun 1952 | British | Director | 2007-02-07 UNTIL 2024-03-20 | RESIGNED |
THEYDON SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-06-30 UNTIL 2000-06-30 | RESIGNED | ||
THEYDON NOMINEES LIMITED | Corporate Nominee Director | 2000-06-30 UNTIL 2000-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Euro-American Marketing Services Limited | 2024-02-21 | Mayfield East Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
A E Chapman & Son Limited | 2016-04-06 - 2024-02-21 | London | Ownership of shares 25 to 50 percent | |
Mr James Michael Eden | 2016-04-06 - 2024-02-21 | 10/1975 | Poole Dorset | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Wokka Spirits Limited | 2024-02-23 | 30-06-2023 | £1,063 equity |
Wokka Spirits Limited | 2023-03-24 | 30-06-2022 | £1,719 equity |
Wokka Spirits Limited | 2022-03-01 | 30-06-2021 | £2,375 equity |
Wokka Spirits Limited | 2021-01-15 | 30-06-2020 | £3,271 equity |
WOKKA SPIRITS LIMITED - Filleted accounts | 2020-03-21 | 30-06-2019 | £3,940 equity |
WOKKA SPIRITS LIMITED - Filleted accounts | 2019-03-01 | 30-06-2018 | £4,618 equity |
WOKKA SPIRITS LIMITED - Filleted accounts | 2018-03-21 | 30-06-2017 | £5,364 equity |
Wokka Spirits Limited - Abbreviated accounts | 2016-10-18 | 30-06-2016 | £8,731 Cash |
Wokka Spirits Limited - Abbreviated accounts | 2015-11-10 | 30-06-2015 | £11,519 Cash |
Wokka Spirits Limited - Abbreviated accounts | 2014-08-08 | 30-06-2014 | £18,029 Cash |