VIN-X ENTERPRISE INVESTMENT SCHEME LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Vin-x Enterprise Investment Scheme Ltd. The company was founded 11 years ago and was given the registration number 08597432. The firm's registered office is in HORSHAM. You can find them at Bailey House, 4-10 Barttelot Road, Horsham, West Sussex. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Company Information
Name | : | VIN-X ENTERPRISE INVESTMENT SCHEME LTD |
---|
Company Number | : | 08597432 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 04 July 2013 |
---|
End of financial year | : | 31 July 2019 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
- 47990 - Other retail sale not in stores, stalls or markets
|
---|
Office Address & Contact
Registered Address | : | Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ |
---|
Country Origin | : | |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Bailey House, 4-10 Barttelot Road, Horsham, United Kingdom, RH12 1DQ | Director | 04 July 2013 | Active |
Forum House, 41-51 Brighton Road, Redhill, England, RH1 6YS | Director | 04 July 2013 | Active |
Bailey House, 4-10 Barttelot Road, Horsham, RH12 1DQ | Director | 05 April 2014 | Active |
Forum House 41-51, Brighton Road, Redhill, United Kingdom, RH1 6YS | Director | 27 August 2013 | Active |
People with Significant Control
Mr Clive Richard Sharpe |
Notified on | : | 07 August 2017 |
---|
Status | : | Active |
---|
Date of birth | : | January 1957 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 22 Lakeside Road, Poole, United Kingdom, BH13 6LR |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Mark James Donald |
Notified on | : | 19 July 2017 |
---|
Status | : | Active |
---|
Date of birth | : | August 1961 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Oakfield House, Burtonhole Lane, London, United Kingdom, NW7 1AU |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Charles Ashley Mcmanus |
Notified on | : | 21 October 2016 |
---|
Status | : | Active |
---|
Date of birth | : | November 1961 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Amber Heights, Ride Lane, Albury, England, GU5 9DN |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Peter Robert Shakeshaft |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | June 1958 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Bailey House, 4-10 Barttelot Road, Horsham, United Kingdom, RH12 1DQ |
---|
Nature of control | : | - Significant influence or control
|
---|
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 (3 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (11 months ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (1 months remaining)