Cookwithwine started in year 2014 as Private Limited Company with registration number 09292802. The Cookwithwine company has been functioning successfully for ten years now and its status is active. The firm's office is based in Bristol at The Bristol Office, 2nd Floor 5 High Street. Postal code: BS9 3BY.
The company has one director. Nuala T., appointed on 11 December 2023. There are currently no secretaries appointed. As of 29 March 2024, there was 1 ex director - Peter V.. There were no ex secretaries.
Office Address | The Bristol Office, 2nd Floor 5 High Street |
Office Address2 | Westbury On Trym |
Town | Bristol |
Post code | BS9 3BY |
Country of origin | United Kingdom |
Registration Number | 09292802 |
Date of Incorporation | Mon, 3rd Nov 2014 |
Industry | Dormant Company |
End of financial Year | 30th November |
Company age | 10 years old |
Account next due date | Sat, 31st Aug 2024 (155 days left) |
Account last made up date | Wed, 30th Nov 2022 |
Next confirmation statement due date | Wed, 22nd Nov 2023 (2023-11-22) |
Last confirmation statement dated | Tue, 8th Nov 2022 |
The register of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is Cfs Secretaries Limited from Doncaster, United Kingdom. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Nuala T. This PSC has significiant influence or control over the company,. The third one is Peter V., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares.
Cfs Secretaries Limited
Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom
Legal authority | Companies Act |
Legal form | Limited |
Country registered | England |
Place registered | England |
Registration number | 04542138 |
Notified on | 11 December 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Nuala T.
Notified on | 11 December 2023 |
Nature of control: |
significiant influence or control |
Peter V.
Notified on | 6 April 2016 |
Ceased on | 3 November 2023 |
Nature of control: |
75,01-100% shares right to appoint and remove directors |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-11-30 | 2016-11-30 | 2017-11-30 | 2018-11-30 | 2019-11-30 | 2020-11-30 | 2021-11-30 | 2022-11-30 | 2023-11-30 |
Net Worth | 1 | 1 | 1 | ||||||
Balance Sheet | |||||||||
Cash Bank On Hand | 1 | 1 | 1 | 1 | 1 | 1 | |||
Net Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | ||
Cash Bank In Hand | 1 | 1 | 1 | ||||||
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | 1 | ||||||
Reserves/Capital | |||||||||
Shareholder Funds | 1 | 1 | 1 | ||||||
Other | |||||||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 | |||||||
Number Shares Allotted | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Share Capital Allotted Called Up Paid | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
New registered office address Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Change occurred on 2023-11-10. Company's previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY. filed on: 10th, November 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy