S AND S WINES LIMITED
BEDFORDSHIRE S AND S WINE LIMITED

Hellopages » Bedfordshire » Luton » LU1 2BJ

Company number 05050328
Status Active
Incorporation Date 20 February 2004
Company Type Private Limited Company
Address 11 GEORGE STREET WEST, LUTON, BEDFORDSHIRE, LU1 2BJ
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 1,000 . The most likely internet sites of S AND S WINES LIMITED are www.sandswines.co.uk, and www.s-and-s-wines.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. S and S Wines Limited is a Private Limited Company. The company registration number is 05050328. S and S Wines Limited has been working since 20 February 2004. The present status of the company is Active. The registered address of S and S Wines Limited is 11 George Street West Luton Bedfordshire Lu1 2bj. . HADDRELL, Roger Paul is a Secretary of the company. HADDRELL, Roger Paul is a Director of the company. Secretary SUNNER, Narinderjit has been resigned. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Director FISSENDEN, Amy Goldberry has been resigned. Director SAHOTA, Paramjit Singh has been resigned. Director SUNNER, Narinderjit has been resigned. Nominee Director ALDBURY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
HADDRELL, Roger Paul
Appointed Date: 29 February 2016

Director
HADDRELL, Roger Paul
Appointed Date: 20 January 2016
52 years old

Resigned Directors

Secretary
SUNNER, Narinderjit
Resigned: 20 January 2016
Appointed Date: 24 September 2007

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 24 September 2007
Appointed Date: 20 February 2004

Director
FISSENDEN, Amy Goldberry
Resigned: 01 March 2016
Appointed Date: 20 January 2016
39 years old

Director
SAHOTA, Paramjit Singh
Resigned: 11 March 2016
Appointed Date: 20 February 2004
64 years old

Director
SUNNER, Narinderjit
Resigned: 20 January 2016
Appointed Date: 20 February 2004
57 years old

Nominee Director
ALDBURY DIRECTORS LIMITED
Resigned: 20 February 2004
Appointed Date: 20 February 2004

Persons With Significant Control

Mr Roger Paul Haddrell
Notified on: 1 April 2017
52 years old
Nature of control: Ownership of shares – 75% or more

S AND S WINES LIMITED Events

13 Apr 2017
Confirmation statement made on 1 April 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000

16 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000

14 Mar 2016
Satisfaction of charge 2 in full
...
... and 39 more events
06 May 2004
Company name changed s and s wine LIMITED\certificate issued on 06/05/04
23 Mar 2004
Director resigned
23 Mar 2004
New director appointed
23 Mar 2004
New director appointed
20 Feb 2004
Incorporation

S AND S WINES LIMITED Charges

26 January 2005
Debenture
Delivered: 2 February 2005
Status: Satisfied on 14 March 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 2004
Debenture
Delivered: 12 October 2004
Status: Satisfied on 22 July 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…