LIQUORMART PROPERTIES LIMITED - GLOUCESTER
Company Profile | Company Filings |
Overview
LIQUORMART PROPERTIES LIMITED is a Private Limited Company from GLOUCESTER ENGLAND and has the status: Active.
LIQUORMART PROPERTIES LIMITED was incorporated 37 years ago on 15/01/1987 and has the registered number: 02089733. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
LIQUORMART PROPERTIES LIMITED was incorporated 37 years ago on 15/01/1987 and has the registered number: 02089733. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
LIQUORMART PROPERTIES LIMITED - GLOUCESTER
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
49 BRIONNE WAY
GLOUCESTER
GL2 0TW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/08/2023 | 14/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ELIZABETH MARY TAYLOR | Secretary | 2009-10-01 | CURRENT | ||
MRS ELIZABETH MARY TAYLOR | Jul 1956 | British | Director | 2005-03-14 | CURRENT |
MR GRAHAM JAMES TAYLOR | Jan 1956 | British | Director | 2002-04-01 | CURRENT |
MR BRIAN JOHN DOWELL | Aug 1950 | British | Director | RESIGNED | |
MR IAN THOMAS COLLINGWOOD | Dec 1955 | British | Secretary | RESIGNED | |
DAVID ANDREW COLLINGWOOD | Feb 1950 | British | Director | RESIGNED | |
MR IAN THOMAS COLLINGWOOD | Dec 1955 | British | Director | RESIGNED | |
QED ACCOUNTANCY SOLUTIONS LTD | Corporate Secretary | 2008-03-08 UNTIL 2009-10-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Graham James Taylor | 2016-08-31 | 1/1956 | Gloucester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mrs Elizabeth Mary Taylor | 2016-08-31 | 7/1956 | Gloucester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Liquormart Properties Limited | 2024-01-02 | 31-03-2023 | £36,184 Cash |
Liquormart Properties Limited | 2022-12-31 | 31-03-2022 | £147,985 Cash |
LIQUORMART PROPERTIES LIMITED | 2021-09-18 | 31-03-2021 | £4,440 Cash |
Micro-entity Accounts - LIQUORMART PROPERTIES LIMITED | 2021-02-12 | 31-03-2020 | £99,847 equity |
LIQUORMART PROPERTIES LIMITED - Filleted accounts | 2019-07-17 | 31-03-2019 | £92,161 equity |
LIQUORMART PROPERTIES LIMITED - Filleted accounts | 2018-10-30 | 31-03-2018 | £85,078 equity |
LIQUORMART PROPERTIES LIMITED - Filleted accounts | 2017-11-07 | 31-03-2017 | £84,216 equity |
Abbreviated Company Accounts - LIQUORMART PROPERTIES LIMITED | 2016-12-06 | 31-03-2016 | £1,297 Cash £73,792 equity |
Abbreviated Company Accounts - LIQUORMART PROPERTIES LIMITED | 2015-12-31 | 31-03-2015 | £1,408 Cash £65,329 equity |
Abbreviated Company Accounts - LIQUORMART PROPERTIES LIMITED | 2014-12-30 | 31-03-2014 | £660 Cash £62,269 equity |