Company number 04228062
Status Active
Incorporation Date 4 June 2001
Company Type Private Limited Company
Address THE OLD COWSHED, WHIPLEY MANOR FARM, BRAMLEY, GUILDFORD, GU5 0LL
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Director's details changed for Felicity Elin Chester on 6 April 2016; Sub-division of shares on 18 November 2015. The most likely internet sites of TAURUS WINES LIMITED are www.tauruswines.co.uk, and www.taurus-wines.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Taurus Wines Limited is a Private Limited Company.
The company registration number is 04228062. Taurus Wines Limited has been working since 04 June 2001.
The present status of the company is Active. The registered address of Taurus Wines Limited is The Old Cowshed Whipley Manor Farm Bramley Guildford Gu5 0ll. . PRITCHETT, Rupert is a Secretary of the company. PRITCHETT, Felicity Elin is a Director of the company. PRITCHETT, Rupert is a Director of the company. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director PRITCHETT, Vivien has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of beverages in specialised stores".
Current Directors
Resigned Directors
Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 04 June 2001
Appointed Date: 04 June 2001
Nominee Director
CFL DIRECTORS LIMITED
Resigned: 04 June 2001
Appointed Date: 04 June 2001
TAURUS WINES LIMITED Events
20 Jan 2017
Total exemption small company accounts made up to 31 August 2016
11 Nov 2016
Director's details changed for Felicity Elin Chester on 6 April 2016
14 Jul 2016
Sub-division of shares on 18 November 2015
05 Jul 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
11 Dec 2015
Total exemption small company accounts made up to 31 August 2015
...
... and 39 more events
07 Jun 2001
Secretary resigned
07 Jun 2001
Registered office changed on 07/06/01 from: enterprise house 82 whitchurch road, cardiff CF14 3LX
07 Jun 2001
New director appointed
07 Jun 2001
New secretary appointed;new director appointed
04 Jun 2001
Incorporation