About

Registered Number: 04886536
Date of Incorporation: 03/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD,

 

Wine Express (Crawley) Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Patel, Anilkumar Jayantilal, Patel, Ashwinkumar Jayantilal, Patel, Bhupendra Kumar, Patel, Manhar Hirabhai. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Anilkumar Jayantilal 06 April 2005 - 1
PATEL, Ashwinkumar Jayantilal 06 April 2005 - 1
PATEL, Manhar Hirabhai 03 September 2003 06 April 2005 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Bhupendra Kumar 03 September 2003 06 April 2005 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 02 November 2019
CS01 - N/A 03 September 2019
AD01 - Change of registered office address 19 June 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 03 September 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 16 July 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 15 September 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 24 October 2011
AD01 - Change of registered office address 24 October 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 27 September 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 21 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2005
CERTNM - Change of name certificate 06 May 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
AA - Annual Accounts 22 April 2005
225 - Change of Accounting Reference Date 20 April 2005
363s - Annual Return 10 November 2004
287 - Change in situation or address of Registered Office 19 November 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
NEWINC - New incorporation documents 03 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.