Wine Skip & Company Limited NORTHWOOD


Wine Skip & Company Limited was officially closed on 2023-08-31. Wine Skip & Company was a private limited company that could have been found at 47/49 Green Lane, Northwood, HA6 3AE, Middlesex. Its total net worth was estimated to be 116973 pounds, while the fixed assets belonging to the company totalled up to 4083 pounds. This company (formally formed on 1982-07-22) was run by 3 directors and 1 secretary.
Director Vishal K. who was appointed on 28 September 2020.
Director Mira S. who was appointed on 01 August 2020.
Director Avinash K. who was appointed on 06 April 1992.
Moving on to the secretaries, we can name: Francis M. appointed on 05 April 2002.

The company was officially classified as "other letting and operating of own or leased real estate" (68209). The latest confirmation statement was filed on 2022-05-05 and last time the accounts were filed was on 31 December 2021. 2016-03-22 is the date of the most recent annual return.

Wine Skip & Company Limited Address / Contact

Office Address 47/49 Green Lane
Town Northwood
Post code HA6 3AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01653243
Date of Incorporation Thu, 22nd Jul 1982
Date of Dissolution Thu, 31st Aug 2023
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 41 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 19th May 2023
Last confirmation statement dated Thu, 5th May 2022

Company staff

Vishal K.

Position: Director

Appointed: 28 September 2020

Mira S.

Position: Director

Appointed: 01 August 2020

Francis M.

Position: Secretary

Appointed: 05 April 2002

Avinash K.

Position: Director

Appointed: 06 April 1992

Amit K.

Position: Director

Appointed: 28 September 2020

Resigned: 15 June 2021

Sumit K.

Position: Director

Appointed: 28 September 2020

Resigned: 15 June 2021

Asmita K.

Position: Director

Appointed: 25 August 2008

Resigned: 28 September 2020

Predip K.

Position: Secretary

Appointed: 06 April 1992

Resigned: 04 April 2002

Ramesh K.

Position: Director

Appointed: 06 April 1992

Resigned: 30 April 1997

Arvind K.

Position: Director

Appointed: 06 April 1992

Resigned: 25 August 2008

Chiman K.

Position: Director

Appointed: 06 April 1992

Resigned: 30 September 2002

Dilip K.

Position: Director

Appointed: 06 April 1992

Resigned: 01 May 2005

People with significant control

Avinash K.

Notified on 30 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-12-31
Net Worth116 973122 283     
Balance Sheet
Cash Bank In Hand39 20836 474     
Cash Bank On Hand 36 47450 00647 09962 82855 284818 982
Property Plant Equipment 102 517104 019106 157104 712111 051 
Tangible Fixed Assets102 412102 517     
Reserves/Capital
Called Up Share Capital800800     
Profit Loss Account Reserve115 973121 283     
Shareholder Funds116 973122 283     
Other
Accumulated Depreciation Impairment Property Plant Equipment 10 12212 01713 43915 00416 599 
Capital Redemption Reserve200200     
Creditors 16 70836 54825 98053 74751 062207 612
Creditors Due Within One Year24 64716 708     
Increase From Depreciation Charge For Year Property Plant Equipment  1 8951 4221 5651 595 
Net Current Assets Liabilities14 56119 76613 45821 1199 0814 222611 370
Number Shares Allotted 800     
Number Shares Issued Fully Paid   800800800800
Other Creditors 10 37033 23222 77549 53450 790101 233
Other Creditors Due Within One Year18 24110 370     
Other Taxation Social Security Payable 6 3383 3163 2054 213272106 379
Par Value Share 1 1111
Profit Loss For Period 26 310     
Property Plant Equipment Gross Cost 112 639116 036119 596119 716127 650 
Share Capital Allotted Called Up Paid800800     
Tangible Fixed Assets Additions 1 500     
Tangible Fixed Assets Cost Or Valuation111 139112 639     
Tangible Fixed Assets Depreciation8 72710 122     
Tangible Fixed Assets Depreciation Charged In Period 1 395     
Taxation Social Security Due Within One Year6 4056 338     
Total Additions Including From Business Combinations Property Plant Equipment  3 3973 5601207 934 
Total Assets Less Current Liabilities116 973122 283117 477127 276113 793115 273611 370
Total Dividend Payment 21 000     
Total Reserves116 173121 483     
Trade Creditors Within One Year1      
Average Number Employees During Period     11
Disposals Decrease In Depreciation Impairment Property Plant Equipment      16 599
Disposals Property Plant Equipment      127 650

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 5th, June 2022
Free Download (7 pages)

Company search