UKBizDB.co.uk

VIN-DOTCO (U.K.) LIMITED

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

This company is commonly known as Vin-dotco (u.k.) Limited. The company was founded 39 years ago and was given the registration number 01895347. The firm's registered office is in LONDON. You can find them at 2nd Floor, 55, Ludgate Hill, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:VIN-DOTCO (U.K.) LIMITED
Company Number:01895347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1985
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JW

Director10 February 2017Active
14 Walnut Drive, Scawby, DN20 9EX

Secretary01 August 1998Active
14 Trinity Road, Cleethorpes, DN35 8UQ

Secretary23 July 1993Active
27 St Clares Walk, Brigg, DN20 8JS

Secretary-Active
The Bungalow, Mill Place, Brigg, DN20 9JU

Secretary30 April 2009Active
27 St Clares Walk, Brigg, DN20 8JS

Director-Active
27 St Clares Walk, Brigg, DN20 8JS

Director-Active
The Bungalow, Mill Place, Brigg, DN20 9JU

Director-Active
The Bungalow, Mill Place, Brigg, DN20 9JU

Director-Active
1620 Misty Plateau Trail, Clearwater, Usa, FOREIGN

Director-Active
2791 Enterprise Road, Clearwater, Usa, FOREIGN

Director-Active
1989 Bellaire Road, Clearwater, Usa, FOREIGN

Director-Active
16 Shipton Road, Scunthorpe, DN16 3HQ

Director-Active
2674 Heronlane South, Clearwater, Usa,

Director12 July 1993Active

People with Significant Control

Dr Derek Peter Molineaux-Stuart
Notified on:02 February 2017
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Malcolm David Donald
Notified on:06 April 2016
Status:Active
Date of birth:February 1938
Nationality:British
Address:St Brides House, London, EC4Y 8EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-19Gazette

Gazette notice compulsory.

Download
2023-10-12Address

Default companies house registered office address applied.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2023-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Address

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

Download
2020-02-29Accounts

Accounts with accounts type micro entity.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Officers

Change person director company with change date.

Download
2017-06-30Persons with significant control

Cessation of a person with significant control.

Download
2017-02-21Mortgage

Mortgage satisfy charge full.

Download
2017-02-16Officers

Appoint person director company with name date.

Download
2017-02-16Officers

Termination director company with name termination date.

Download
2017-02-16Officers

Termination director company with name termination date.

Download
2017-02-16Officers

Termination secretary company with name termination date.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.