General information

Name:

Wine Buffs Ltd

Office Address:

19 Hurleston Way CW5 6XN Nantwich

Number: 04749299

Incorporation date: 2003-04-30

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wine Buffs started its business in 2003 as a Private Limited Company under the following Company Registration No.: 04749299. The business has been active for 21 years and it's currently active. This firm's headquarters is located in Nantwich at 19 Hurleston Way. You can also find this business using the postal code : CW5 6XN. This enterprise's SIC and NACE codes are 47250, that means Retail sale of beverages in specialised stores. The business most recent financial reports describe the period up to 2023-04-30 and the most current confirmation statement was submitted on 2023-04-30.

We have one director at present supervising the following business, specifically Brian M. who has been utilizing the director's duties since 2003-04-30. Since 2013-04-25 Peter T., had been fulfilling assigned duties for the business till the resignation in April 2019. Additionally another director, specifically Carole N. quit in May 2013.

Brian M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Brian M.

Role: Director

Appointed: 25 April 2013

Latest update: 21 February 2024

People with significant control

Brian M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Peter T.
Notified on 6 April 2016
Ceased on 30 April 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts 22 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 22 January 2015
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 25 January 2016
Annual Accounts 18 August 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 18 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 12 September 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 12 September 2012
Annual Accounts 9 May 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 9 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
5.00 GBP is the capital in company's statement on 2023/05/26 (SH01)
filed on: 31st, May 2023
capital
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

6 Crown Parade Crown Street

Post code:

WA1 2AE

City / Town:

Warrington

HQ address,
2013

Address:

6 Crown Parade Crown Street

Post code:

WA1 2AE

City / Town:

Warrington

HQ address,
2014

Address:

6 Crown Parade Crown Street

Post code:

WA1 2AE

City / Town:

Warrington

HQ address,
2015

Address:

6 Crown Parade Crown Street

Post code:

WA1 2AE

City / Town:

Warrington

HQ address,
2016

Address:

6 Crown Parade Crown Street

Post code:

WA1 2AE

City / Town:

Warrington

Accountant/Auditor,
2014 - 2013

Name:

Walker Begley Limited

Address:

207 Knutsford Road Grappenhall

Post code:

WA4 2QL

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 47250 : Retail sale of beverages in specialised stores
20
Company Age