About

Registered Number: 10724589
Date of Incorporation: 13/04/2017 (7 years ago)
Company Status: Active
Registered Address: 2 Riverside, Tramway Road, Banbury, Oxfordshire, OX16 5TU,

 

Founded in 2017, Slurp Wine Company Ltd has its registered office in Banbury, it's status at Companies House is "Active". We don't know the number of employees at this business. The companies directors are listed as Bryan, Nicholas George, Bond, Stuart Andrew, Clarke, Damian Michael, Copestick, Robin Peto, Keef, James Patrick Alexander, Taylor, Hugh, Jones, Richard Nicholas, Rieser, Thilo in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Stuart Andrew 27 October 2017 - 1
CLARKE, Damian Michael 18 May 2020 - 1
COPESTICK, Robin Peto 27 October 2017 - 1
KEEF, James Patrick Alexander 10 July 2017 - 1
TAYLOR, Hugh 10 July 2017 - 1
JONES, Richard Nicholas 13 April 2017 05 April 2019 1
RIESER, Thilo 27 October 2017 18 May 2020 1
Secretary Name Appointed Resigned Total Appointments
BRYAN, Nicholas George 05 April 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CH01 - Change of particulars for director 20 August 2020
CH01 - Change of particulars for director 20 August 2020
CH01 - Change of particulars for director 01 June 2020
AP01 - Appointment of director 29 May 2020
TM01 - Termination of appointment of director 29 May 2020
CS01 - N/A 14 April 2020
RESOLUTIONS - N/A 30 October 2019
AA - Annual Accounts 06 October 2019
TM01 - Termination of appointment of director 23 September 2019
SH08 - Notice of name or other designation of class of shares 29 April 2019
CS01 - N/A 12 April 2019
AP03 - Appointment of secretary 12 April 2019
PSC07 - N/A 12 April 2019
CH01 - Change of particulars for director 03 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 13 April 2018
AA01 - Change of accounting reference date 15 November 2017
SH08 - Notice of name or other designation of class of shares 15 November 2017
RESOLUTIONS - N/A 07 November 2017
PSC02 - N/A 02 November 2017
SH01 - Return of Allotment of shares 02 November 2017
AP01 - Appointment of director 31 October 2017
AP01 - Appointment of director 31 October 2017
AP01 - Appointment of director 31 October 2017
RESOLUTIONS - N/A 31 July 2017
PSC01 - N/A 31 July 2017
SH01 - Return of Allotment of shares 27 July 2017
SH01 - Return of Allotment of shares 27 July 2017
PSC04 - N/A 26 July 2017
SH01 - Return of Allotment of shares 25 July 2017
AP01 - Appointment of director 25 July 2017
AP01 - Appointment of director 25 July 2017
NEWINC - New incorporation documents 13 April 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.