UKBizDB.co.uk

ELLA VINE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ella Vine Ltd. The company was founded 10 years ago and was given the registration number 08734461. The firm's registered office is in MANCHESTER. You can find them at Islington Wharf, 145 Great Ancoats St, Manchester, . This company's SIC code is 14142 - Manufacture of women's underwear.

Company Information

Name:ELLA VINE LTD
Company Number:08734461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2013
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 14142 - Manufacture of women's underwear
  • 47910 - Retail sale via mail order houses or via Internet
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Islington Wharf, 145 Great Ancoats St, Manchester, England, M4 6DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Islington Wharf, 145 Great Ancoats St, Manchester, United Kingdom, M4 6DH

Director08 November 2018Active
Islington Wharf, 145 Great Ancoats St, Manchester, England, M4 6DH

Secretary17 April 2019Active
Kemp House, 152 City Road, London, England, EC1V 2NX

Director16 October 2013Active

People with Significant Control

Mr Marcin Bugala
Notified on:08 March 2019
Status:Active
Date of birth:January 1979
Nationality:Polish
Country of residence:England
Address:Kemp House, 152 City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Pawel Tadeusz Lajszczak
Notified on:08 November 2018
Status:Active
Date of birth:May 1980
Nationality:Polish
Country of residence:United Kingdom
Address:Islington Wharf, 145 Great Ancoats St, Manchester, United Kingdom, M4 6DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Elzbieta Vine
Notified on:06 April 2016
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:Kemp House, 152 City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-02-07Gazette

Gazette filings brought up to date.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-10-08Gazette

Gazette filings brought up to date.

Download
2021-10-07Accounts

Accounts with accounts type micro entity.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-02-18Gazette

Gazette filings brought up to date.

Download
2021-02-17Accounts

Accounts with accounts type dormant.

Download
2021-01-29Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Officers

Termination secretary company with name termination date.

Download
2020-08-20Address

Change registered office address company with date old address new address.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Accounts

Accounts with accounts type micro entity.

Download
2019-04-18Officers

Appoint person secretary company with name date.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Persons with significant control

Notification of a person with significant control.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.