Vincent Gasnier Wine Consultant Limited WINCHESTER


Vincent Gasnier Wine Consultant started in year 2004 as Private Limited Company with registration number 05079523. The Vincent Gasnier Wine Consultant company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Winchester at 6 Charlecote Mews. Postal code: SO23 8SR.

At present there are 2 directors in the the company, namely Amy G. and Vincent G.. In addition one secretary - Amy G. - is with the firm. As of 24 April 2024, there was 1 ex director - Graeme S.. There were no ex secretaries.

Vincent Gasnier Wine Consultant Limited Address / Contact

Office Address 6 Charlecote Mews
Office Address2 Staple Gardens
Town Winchester
Post code SO23 8SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05079523
Date of Incorporation Mon, 22nd Mar 2004
Industry
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (55 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Amy G.

Position: Director

Appointed: 14 March 2016

Vincent G.

Position: Director

Appointed: 22 March 2004

Amy G.

Position: Secretary

Appointed: 22 March 2004

Graeme S.

Position: Director

Appointed: 29 March 2004

Resigned: 22 January 2020

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 2004

Resigned: 22 March 2004

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 22 March 2004

Resigned: 22 March 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats discovered, there is Vincent G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Amy G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Graeme S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Vincent G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Amy G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Graeme S.

Notified on 6 April 2016
Ceased on 22 January 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth242 751334 177365 590       
Balance Sheet
Cash Bank On Hand  69 37976 420170 286227 768116 371232 131199 028300 754
Current Assets245 496346 311374 089507 360615 414660 924324 270345 008365 809565 146
Debtors75 76477 37270 84362 19558 91970 12382 3909 71863 49855 896
Net Assets Liabilities  365 589431 513573 954573 449573 659619 111629 513645 258
Other Debtors  1 687     864 
Property Plant Equipment  48 37346 43640 57940 45536 67432 97248 76449 405
Total Inventories  32 114138 721143 098120 506125 509103 159103 283 
Cash Bank In Hand119 195226 77469 379       
Stocks Inventory50 53742 16532 114       
Tangible Fixed Assets42 47944 85948 372       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve242 651334 077365 490       
Shareholder Funds242 751334 177365 590       
Other
Accumulated Depreciation Impairment Property Plant Equipment  55 44862 36671 06280 60589 77498 597108 014117 796
Average Number Employees During Period     34455
Corporation Tax Payable  20 78933 38648 66213 44014 54423 90213 95815 461
Creditors  55 270113 46074 329121 05224 15543 08453 76375 776
Current Asset Investments  201 753230 024243 111242 527243 105   
Fixed Assets      279 779322 792326 732157 984
Increase From Depreciation Charge For Year Property Plant Equipment   6 9188 6969 5439 1698 8239 4179 782
Investments Fixed Assets      243 105289 820277 968108 579
Net Current Assets Liabilities201 873290 919318 819393 900541 085539 872543 220301 924312 046489 370
Number Shares Issued Fully Paid    100     
Other Creditors  7 5596 1151 8402 7192 6204 7416 4837 637
Other Investments Other Than Loans     242 527243 105289 820277 968 
Other Taxation Social Security Payable  11 5534 41315 26624 7686 9918 40433 32213 695
Par Value Share 11 1     
Property Plant Equipment Gross Cost  103 822108 802111 641121 060126 448131 570156 778167 201
Provisions For Liabilities Balance Sheet Subtotal  1 6018 8237 7106 8786 2355 6059 2652 096
Total Additions Including From Business Combinations Property Plant Equipment   4 9802 8399 4195 3885 12125 20810 423
Total Assets Less Current Liabilities244 352335 778367 191440 336581 664580 327579 894624 716638 778647 354
Trade Creditors Trade Payables  15 36969 5468 56180 125 6 037 38 983
Trade Debtors Trade Receivables  69 15462 19558 91970 12382 3909 71862 63455 896
Creditors Due Within One Year43 62355 39255 270       
Number Shares Allotted 100100       
Provisions For Liabilities Charges1 6011 6011 601       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 9 376        
Tangible Fixed Assets Cost Or Valuation81 23190 607        
Tangible Fixed Assets Depreciation38 75245 748        
Tangible Fixed Assets Depreciation Charged In Period 6 996        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 4th, January 2023
Free Download (11 pages)

Company search