WOKING WINES LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 0SH
Company number 04764317
Status Active
Incorporation Date 14 May 2003
Company Type Private Limited Company
Address CHARLES & COMPANY ACCOUNTANCY LTD, THE COTTAGE, 2 CASTLEFIELD ROAD, REIGATE, ENGLAND, RH2 0SH
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from First Floor 16 Massetts Road Horley Surrey RH6 7DE to C/O Charles & Company Accountancy Ltd the Cottage 2 Castlefield Road Reigate RH2 0SH on 13 January 2017; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2 . The most likely internet sites of WOKING WINES LIMITED are www.wokingwines.co.uk, and www.woking-wines.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Woking Wines Limited is a Private Limited Company. The company registration number is 04764317. Woking Wines Limited has been working since 14 May 2003. The present status of the company is Active. The registered address of Woking Wines Limited is Charles Company Accountancy Ltd The Cottage 2 Castlefield Road Reigate England Rh2 0sh. . DHAMJAL, Kamaljit Singh is a Secretary of the company. DHAMJAL, Kamaljit Singh is a Director of the company. DHANJAL, Mohinder Kaur is a Director of the company. PAL, Jaspal Singh is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
DHAMJAL, Kamaljit Singh
Appointed Date: 14 May 2003

Director
DHAMJAL, Kamaljit Singh
Appointed Date: 14 May 2003
71 years old

Director
DHANJAL, Mohinder Kaur
Appointed Date: 14 May 2003
71 years old

Director
PAL, Jaspal Singh
Appointed Date: 14 May 2003
77 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 14 May 2003
Appointed Date: 14 May 2003

Nominee Director
WAYNE, Yvonne
Resigned: 14 May 2003
Appointed Date: 14 May 2003
45 years old

WOKING WINES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
13 Jan 2017
Registered office address changed from First Floor 16 Massetts Road Horley Surrey RH6 7DE to C/O Charles & Company Accountancy Ltd the Cottage 2 Castlefield Road Reigate RH2 0SH on 13 January 2017
13 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
22 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2

...
... and 28 more events
17 Oct 2003
Secretary resigned
17 Oct 2003
New secretary appointed;new director appointed
17 Oct 2003
New director appointed
17 Oct 2003
Registered office changed on 17/10/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
14 May 2003
Incorporation

WOKING WINES LIMITED Charges

8 March 2004
Debenture
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…