UKBizDB.co.uk

THE VINTNER (STRATFORD UPON AVON) LIMITED

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

This company is commonly known as The Vintner (stratford Upon Avon) Limited. The company was founded 22 years ago and was given the registration number 04381689. The firm's registered office is in BRIERLEY HILL. You can find them at 5 Hagley Court South, The Waterfront, Brierley Hill, West Midlands. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE VINTNER (STRATFORD UPON AVON) LIMITED
Company Number:04381689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2002
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:5 Hagley Court South, The Waterfront, Brierley Hill, West Midlands, DY5 1XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meridian, Hathaway Lane, Stratford Upon Avon, United Kingdom, CV37 9BJ

Secretary09 July 2004Active
5 Hagley Court South, The Waterfront, Brierley Hill, DY5 1XE

Director10 January 2014Active
Meadowcroft The Paddock, Pedmore, Stourbridge, DY9 0RE

Secretary26 February 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 February 2002Active
8 Trinity Street, Stratford Upon Avon, CV37 6BL

Director26 February 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 February 2002Active

People with Significant Control

Mr Marcos Torres-Siddens
Notified on:10 June 2022
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:5 Hagley Court South, The Waterfront, Brierley Hill, United Kingdom, DY5 1XE
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Charlotte Jane Thomas
Notified on:10 June 2022
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:5 Hagley Court South, The Waterfront, Brierley Hill, United Kingdom, DY5 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel James Lambert
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:8 Trinity Street, Stratford Upon Avon, England, CV37 6BL
Nature of control:
  • Ownership of shares 50 to 75 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
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Capital

Capital cancellation shares.

Download
2022-07-27Capital

Capital return purchase own shares.

Download
2022-06-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-27Resolution

Resolution.

Download
2022-06-24Persons with significant control

Cessation of a person with significant control.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Officers

Change person secretary company with change date.

Download
2018-06-13Officers

Change person director company with change date.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.