General information

Name:

Food & Drink Guides Limited

Office Address:

C/o Mazars Llp 90 Victoria Street BS1 6DP Bristol

Number: 05362178

Incorporation date: 2005-02-11

Dissolution date: 2023-07-15

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Food & Drink Guides started conducting its operations in 2005 as a Private Limited Company under the following Company Registration No.: 05362178. This company's head office was based in Bristol at C/o Mazars Llp. This particular Food & Drink Guides Ltd business had been operating on the market for eighteen years. The business name of the firm was changed in the year 2007 to Food & Drink Guides Ltd. The firm previous business name was Fine Wines Direct.

The firm was directed by just one managing director: Sam C., who was arranged to perform management duties in 2015.

Robin F. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Food & Drink Guides Ltd 2007-03-19
  • Fine Wines Direct Limited 2005-02-11

Financial data based on annual reports

Company staff

Sam C.

Role: Director

Appointed: 01 May 2015

Latest update: 16 March 2024

People with significant control

Robin F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 26 April 2020
Confirmation statement last made up date 12 April 2019
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 December 2014
Annual Accounts 3 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015

Fine Wines Direct UK food hygiene ratings

Retailers - other address

Address

242 Penarth Road, Leckwith, Cardiff

Suburb

Grangetown

City

Cardiff

County

Cardiff

State

Wales

Post code

CF11 8TU

Food rating: 4

Hygiene

0

Structural

10

Confidence in Management

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
New registered office address C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP. Change occurred on 2020-01-07. Company's previous address: Canningford House 38 Victoria Street Bristol BS1 6BY. (AD01)
filed on: 7th, January 2020
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Albert House 111-117 Victoria Street

Post code:

BS1 6AX

City / Town:

Bristol

HQ address,
2015

Address:

Albert House 111-117 Victoria Street

Post code:

BS1 6AX

City / Town:

Bristol

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Derby City Council 1 £ 500.00
2012-03-27 1472309 £ 500.00 Agency Payments
2011 Derby City Council 1 £ 1 000.00
2011-05-17 1233051 £ 1 000.00 Supplies & Services

Search other companies

Services (by SIC Code)

  • 58142 : Publishing of consumer and business journals and periodicals
18
Company Age

Closest Companies - by postcode