UKBizDB.co.uk

ST. VINCENTS MEAL DELIVERY SERVICE LIMITED

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

This company is commonly known as St. Vincents Meal Delivery Service Limited. The company was founded 24 years ago and was given the registration number 03920214. The firm's registered office is in HAMPSHIRE. You can find them at 110 Gosport Road, Fareham, Hampshire, . This company's SIC code is 56290 - Other food services.

Company Information

Name:ST. VINCENTS MEAL DELIVERY SERVICE LIMITED
Company Number:03920214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2000
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:110 Gosport Road, Fareham, Hampshire, PO16 0QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Riverside Court, Pride Park, Derby, DE24 8JN

Director15 October 2007Active
48, Lower Farlington Road, Portsmouth, England, PO6 1JJ

Secretary15 October 2007Active
1 Longdon Drive, Lee On The Solent, PO13 8LR

Secretary04 February 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 February 2000Active
110 Gosport Road, Fareham, Hampshire, PO16 0QN

Director01 November 2019Active
110 Gosport Road, Fareham, Hampshire, PO16 0QN

Director01 November 2009Active
1, Longdon Drive, Lee On The Solent, PO13 8LR

Director25 July 2005Active
1 Longdon Drive, Lee On The Solent, PO13 8LR

Director25 July 2005Active
Westholm, Titchfield Lane Wickham, Fareham, PO17 5NX

Director04 February 2000Active
Westholm, Titchfield Lane Wickham, Fareham, PO17 5NX

Director04 February 2000Active
5 Park House, 1 Clarence Parade, Southsea, PO5 3RJ

Director09 May 2005Active

People with Significant Control

Mr George Daniel Burgess
Notified on:01 November 2019
Status:Active
Date of birth:November 2001
Nationality:British
Address:110 Gosport Road, Hampshire, PO16 0QN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Victoria Louise Burgess
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:48 Lower Farlington Road, Portsmouth, Hampshire, England, England, PO6 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Craig Burgess
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:48 Lower Farlington Road, Portsmouth, Hampshire, England, England, PO6 1JJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-09Address

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

Download
2022-08-09Insolvency

Liquidation voluntary statement of affairs.

Download
2022-08-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-09Resolution

Resolution.

Download
2022-06-06Mortgage

Mortgage satisfy charge full.

Download
2022-06-06Mortgage

Mortgage satisfy charge full.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Accounts

Change account reference date company current extended.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Accounts

Accounts with accounts type micro entity.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Officers

Termination secretary company with name termination date.

Download
2018-05-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-11Officers

Termination director company with name termination date.

Download
2017-07-25Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.