Villa Maria New Zealand Wineries (UK) Limited SLOUGH


Founded in 2015, Villa Maria New Zealand Wineries (UK), classified under reg no. 09709138 is an active company. Currently registered at Herschel House SL1 1PG, Slough the company has been in the business for nine years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

The firm has 3 directors, namely Alex M., Duncan M. and Steven K.. Of them, Duncan M., Steven K. have been with the company the longest, being appointed on 30 September 2021 and Alex M. has been with the company for the least time - from 31 August 2022. As of 26 April 2024, there were 6 ex directors - Lisa A., Michael T. and others listed below. There were no ex secretaries.

Villa Maria New Zealand Wineries (UK) Limited Address / Contact

Office Address Herschel House
Office Address2 58 Herschel Street
Town Slough
Post code SL1 1PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09709138
Date of Incorporation Wed, 29th Jul 2015
Industry Manufacture of wine from grape
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Alex M.

Position: Director

Appointed: 31 August 2022

Duncan M.

Position: Director

Appointed: 30 September 2021

Steven K.

Position: Director

Appointed: 30 September 2021

Lisa A.

Position: Director

Appointed: 30 September 2021

Resigned: 31 August 2022

Michael T.

Position: Director

Appointed: 05 November 2019

Resigned: 30 September 2021

Malcolm M.

Position: Director

Appointed: 05 November 2019

Resigned: 30 September 2021

George F.

Position: Director

Appointed: 29 July 2015

Resigned: 05 November 2019

Fabian Y.

Position: Director

Appointed: 29 July 2015

Resigned: 05 November 2019

Karen F.

Position: Director

Appointed: 29 July 2015

Resigned: 06 July 2021

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we researched, there is George F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

George F.

Notified on 6 April 2016
Ceased on 6 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-06-30
Balance Sheet
Cash Bank On Hand 20 87520 14819 29518 40517 48016 787
Current Assets37 70540 02472 525106 507117 134194 821191 693
Debtors37 70519 14952 37787 21298 729177 341174 906
Other Debtors37 70519 14931 35131 65122 9703 65412 042
Other
Amounts Owed By Group Undertakings  21 02655 56175 759173 687162 864
Amounts Owed To Group Undertakings24 136321     
Average Number Employees During Period2345444
Creditors29 88317 62418 42027 39421 58676 65256 643
Net Current Assets Liabilities7 82222 40054 10579 11395 548118 169135 050
Number Shares Issued Fully Paid100100100100100100100
Other Creditors 2 81710 19816 03710 85865 58147 578
Other Taxation Social Security Payable5 74710 3578 22211 35710 2569 4557 497
Par Value Share1111111
Total Assets Less Current Liabilities7 82222 40054 10579 11395 548118 169135 050
Trade Creditors Trade Payables 4 129  4721 6161 568

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 28th July 2023
filed on: 10th, August 2023
Free Download (3 pages)

Company search

Advertisements