About

Registered Number: 03761181
Date of Incorporation: 28/04/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: C/O Baldwins Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB,

 

Wine Link (Europe) Ltd was registered on 28 April 1999 with its registered office in Cardiff, it's status in the Companies House registry is set to "Active". This company has 3 directors listed as Gill, Anthony Francis, Gill, Sharon Elizabeth, Gill, Mark Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Anthony Francis 28 April 1999 - 1
GILL, Sharon Elizabeth 28 April 1999 - 1
GILL, Mark Anthony 22 November 2001 01 September 2016 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 28 April 2020
AD01 - Change of registered office address 24 February 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 28 April 2017
TM01 - Termination of appointment of director 14 September 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 22 April 2016
AA01 - Change of accounting reference date 14 January 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 05 February 2014
MR01 - N/A 12 November 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH03 - Change of particulars for secretary 09 May 2011
CH01 - Change of particulars for director 09 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 04 May 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 07 June 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 19 April 2005
287 - Change in situation or address of Registered Office 25 February 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 01 March 2004
287 - Change in situation or address of Registered Office 28 October 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 07 May 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
AA - Annual Accounts 18 September 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 14 August 2000
363s - Annual Return 10 July 2000
395 - Particulars of a mortgage or charge 25 August 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
287 - Change in situation or address of Registered Office 23 May 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
288b - Notice of resignation of directors or secretaries 23 May 1999
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 November 2013 Outstanding

N/A

Charge of deposit 12 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.