Wine & Spirit International Limited

General information

Name:

Wine & Spirit International Ltd

Office Address:

6th Floor, Amp House Dingwall Road CR0 2LX Croydon

Number: 01471590

Incorporation date: 1980-01-08

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wine & Spirit International Limited can be reached at Croydon at 6th Floor, Amp House. You can look up the firm by the zip code - CR0 2LX. The enterprise has been in the field on the British market for 44 years. This company is registered under the number 01471590 and its last known status is active. This business's principal business activity number is 46342 and has the NACE code: Wholesale of wine, beer, spirits and other alcoholic beverages. The latest annual accounts describe the period up to Tuesday 31st January 2023 and the latest annual confirmation statement was submitted on Tuesday 17th January 2023.

We have a number of five directors managing the following business at the current moment, including Tanya S., Karen S., Daliah S. and 2 other directors have been described below who have been doing the directors tasks since 2001. What is more, the director's duties are often supported by a secretary - Daliah S., who was selected by this business in 1996.

Dale S. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Tanya S.

Role: Director

Appointed: 12 December 2001

Latest update: 27 February 2024

Karen S.

Role: Director

Appointed: 27 January 1998

Latest update: 27 February 2024

Daliah S.

Role: Director

Appointed: 26 May 1996

Latest update: 27 February 2024

Gina S.

Role: Director

Appointed: 26 May 1996

Latest update: 27 February 2024

Daliah S.

Role: Secretary

Appointed: 26 May 1996

Latest update: 27 February 2024

Dale S.

Role: Director

Appointed: 17 January 1991

Latest update: 27 February 2024

People with significant control

Dale S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Annual Accounts 30th October 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 30th October 2015
Annual Accounts 27th October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 27th October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts 18th October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 18th October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 30th October 2014
Date Approval Accounts 30th October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2022/01/31 (AA)
filed on: 31st, January 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

272 Regents Park Road Finchley

Post code:

N3 3HN

City / Town:

London

HQ address,
2014

Address:

272 Regents Park Road Finchley

Post code:

N3 3HN

City / Town:

London

HQ address,
2015

Address:

272 Regents Park Road Finchley

Post code:

N3 3HN

City / Town:

London

HQ address,
2016

Address:

272 Regents Park Road Finchley

Post code:

N3 3HN

City / Town:

London

Accountant/Auditor,
2015 - 2014

Name:

Spencer Hyde Limited

Address:

272 Regents Park Road

Post code:

N3 3HN

City / Town:

London

Search other companies

Services (by SIC Code)

  • 46342 : Wholesale of wine, beer, spirits and other alcoholic beverages
44
Company Age

Closest Companies - by postcode