Promotora Wines Of Chile Uk Limited

General information

Name:

Promotora Wines Of Chile Uk Ltd

Office Address:

Wines Of Chile Uk Ltd Po Box 254 KT4 9DU Worcester Park

Number: 04693083

Incorporation date: 2003-03-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Promotora Wines Of Chile Uk Limited can be contacted at Wines Of Chile Uk Ltd, Po Box 254 in Worcester Park. The postal code is KT4 9DU. Promotora Wines Of Chile Uk has been active on the British market since the company was set up on 11th March 2003. The Companies House Registration Number is 04693083. The present name is Promotora Wines Of Chile Uk Limited. This company's former clients may recognize the firm also as Bdbco No. 602, which was used until 3rd June 2003. This company's registered with SIC code 73110 and has the NACE code: Advertising agencies. The business most recent filed accounts documents were submitted for the period up to 2022/12/31 and the most current annual confirmation statement was submitted on 2023/03/03.

When it comes to the enterprise's register, since 2023 there have been two directors: Anita J. and Claudio A..

The companies that control this firm are: Asociacion Gremial De Vinos De Chile Ag owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Santiago at Luis Pasteur 5280, Vitacura.

  • Previous company's names
  • Promotora Wines Of Chile Uk Limited 2003-06-03
  • Bdbco No. 602 Limited 2003-03-11

Financial data based on annual reports

Company staff

Anita J.

Role: Director

Appointed: 02 November 2023

Latest update: 14 May 2025

Claudio A.

Role: Director

Appointed: 18 February 2014

Latest update: 14 May 2025

People with significant control

Asociacion Gremial De Vinos De Chile Ag
Address: Oficina 402 Luis Pasteur 5280, Vitacura, Santiago, Chile
Legal authority Decree Law Of Trade Associations No. 2757 1979
Legal form Trade Association
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 March 2024
Confirmation statement last made up date 03 March 2023
Annual Accounts 6 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 6 March 2015
Annual Accounts 15 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
New registered office address 139 139 Vale Road Worcester Park Surrey KT4 7ED. Change occurred on March 4, 2024. Company's previous address: PO Box PO Box 254 Wines of Chile Uk Ltd Worcester Park Surrey KT4 9DU England. (AD01)
filed on: 4th, March 2024
address
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Liles Morris Limited

Address:

Park House 233 Roehampton Lane

Post code:

SW15 4LB

City / Town:

London

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
22
Company Age

Similar companies nearby

Closest companies