About

Registered Number: 05269369
Date of Incorporation: 26/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 22 Russell Street, Leek, Staffordshire, ST13 5JF

 

Founded in 2004, The Wine Shop (Leek) Ltd have registered office in Leek, it's status in the Companies House registry is set to "Active". James, David, Wood, David Francis are listed as directors of this business. Currently we aren't aware of the number of employees at the The Wine Shop (Leek) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, David 01 July 2020 - 1
Secretary Name Appointed Resigned Total Appointments
WOOD, David Francis 04 July 2012 12 April 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 02 July 2020
CS01 - N/A 06 November 2019
CS01 - N/A 04 November 2019
AA - Annual Accounts 31 October 2019
CH01 - Change of particulars for director 26 July 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 29 October 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 30 October 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 01 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2015
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 10 October 2013
TM02 - Termination of appointment of secretary 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
AP01 - Appointment of director 01 May 2013
AD01 - Change of registered office address 01 May 2013
AD01 - Change of registered office address 01 May 2013
CH01 - Change of particulars for director 14 January 2013
AR01 - Annual Return 31 October 2012
CH01 - Change of particulars for director 23 October 2012
AA - Annual Accounts 26 September 2012
AP03 - Appointment of secretary 12 July 2012
TM01 - Termination of appointment of director 11 July 2012
TM02 - Termination of appointment of secretary 11 July 2012
CH03 - Change of particulars for secretary 08 December 2011
CH01 - Change of particulars for director 08 December 2011
CH01 - Change of particulars for director 08 December 2011
AD01 - Change of registered office address 08 December 2011
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 22 October 2009
363a - Annual Return 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 08 November 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 18 August 2006
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
225 - Change of Accounting Reference Date 20 December 2005
363a - Annual Return 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 November 2004
288c - Notice of change of directors or secretaries or in their particulars 24 November 2004
NEWINC - New incorporation documents 26 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.