Company number NI016879
Status Active
Incorporation Date 18 August 1983
Company Type Private Limited Company
Address 248-266 UPPER NEWTOWNARDS ROAD, BELFAST, BT4 3EU
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 29 January 2017 with updates; Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
GBP 10,004
. The most likely internet sites of ANJO WINES LIMITED are www.anjowines.co.uk, and www.anjo-wines.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Anjo Wines Limited is a Private Limited Company.
The company registration number is NI016879. Anjo Wines Limited has been working since 18 August 1983.
The present status of the company is Active. The registered address of Anjo Wines Limited is 248 266 Upper Newtownards Road Belfast Bt4 3eu. . O'REILLY, Garrett Peter is a Director of the company. O'REILLY, Kevin Michael is a Director of the company. Secretary O'REILLY, John has been resigned. Director O'REILLY, Ann has been resigned. Director O'REILLY, John has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".
Current Directors
Resigned Directors
Secretary
O'REILLY, John
Resigned: 22 February 2013
Appointed Date: 18 August 1983
Director
O'REILLY, Ann
Resigned: 22 February 2013
Appointed Date: 18 August 1983
84 years old
Director
O'REILLY, John
Resigned: 22 February 2013
Appointed Date: 18 August 1983
90 years old
Persons With Significant Control
Mr Garrett Peter O'Reilly
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ANJO WINES LIMITED Events
06 Apr 2017
Total exemption small company accounts made up to 31 July 2016
30 Jan 2017
Confirmation statement made on 29 January 2017 with updates
01 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
27 Jan 2016
Total exemption small company accounts made up to 31 July 2015
16 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 90 more events
18 Aug 1983
Pars re dirs/sit reg offi
20 October 2008
Mortgage or charge
Delivered: 7 November 2008
Status: Outstanding
Persons entitled: Diageo Northern Ireland Limited
Description: All monies legal charge. All that the premises comprised in…
28 May 2008
Mortgage
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All that and those the property known as jamie's bar, unit…
15 June 2001
Mortgage or charge
Delivered: 20 June 2001
Status: Outstanding
Persons entitled: Northern Bank
Donegall Square West
Description: Mortgage - all monies licensed premises situate at 32 newry…
1 October 1993
Mortgage
Delivered: 8 October 1993
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 34 hill street newry.
22 August 1991
Mortgage
Delivered: 23 August 1991
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 41 and 41B the mall newry and 34 hill street newry.
28 October 1987
Floating charge
Delivered: 4 November 1987
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property.
27 July 1987
Mortgage
Delivered: 29 July 1987
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 53 charlotte street warrenpoint county down.