Prosecco 1754 Limited

DataGardener
prosecco 1754 limited
dissolved
Unknown

Prosecco 1754 Limited

08673654Private Limited With Share Capital

2 Lakeside Calder Island Way, Wakefield, West Yorkshire, WF27AW
Incorporated

03/09/2013

Company Age

12 years

Directors

2

Employees

SIC Code

46342

Risk

not scored

Company Overview

Registration, classification & business activity

Prosecco 1754 Limited (08673654) is a private limited with share capital incorporated on 03/09/2013 (12 years old) and registered in west yorkshire, WF27AW. The company operates under SIC code 46342 - wholesale of wine, beer, spirits and other alcoholic beverages.

Prosecco 1754 was founded on the core principals of providing high quality and reputable products at competitive prices in an access able and sustainable draught format for the on trade. we've subsequently diversified in to supply the b 2 c market with our premium bottled prosecco and our skinny pro...

Private Limited With Share Capital
SIC: 46342
Unknown
Incorporated 03/09/2013
WF27AW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:21-12-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-04-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-03-2024
Resolution
Category:Resolution
Date:14-03-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:14-03-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2015
Move Registers To Sail Company With New Address
Category:Address
Date:08-09-2015
Change Sail Address Company With New Address
Category:Address
Date:08-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:23-07-2014
Change Of Name Notice
Category:Change Of Name
Date:23-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:21-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-03-2014
Capital Allotment Shares
Category:Capital
Date:19-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-01-2014
Incorporation Company
Category:Incorporation
Date:03-09-2013

Import / Export

Imports
12 Months0
60 Months14
Exports
12 Months0
60 Months6

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/06/2024
Filing Date30/06/2023
Latest Accounts30/09/2022

Trading Addresses

Flat 2, Calder Island, Calder Island Way, Wakefield, WF27AWRegistered

Contact

01924229203
info@prosecco.com
prosecco1754.com
2 Lakeside Calder Island Way, Wakefield, West Yorkshire, WF27AW