UKBizDB.co.uk

VINE CONSULTANT SERVICES LTD

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

This company is commonly known as Vine Consultant Services Ltd. The company was founded 6 years ago and was given the registration number 10877365. The firm's registered office is in MUCH HADHAM. You can find them at 3 The Red Lion, High Street, Much Hadham, Hertfordshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:VINE CONSULTANT SERVICES LTD
Company Number:10877365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:3 The Red Lion, High Street, Much Hadham, Hertfordshire, England, SG10 6DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Red Lion, High Street, Much Hadham, England, SG10 6DD

Director30 April 2018Active
3 The Red Lion, High Street, Much Hadham, England, SG10 6DD

Director30 April 2018Active
3 The Red Lion, High Street, Much Hadham, England, SG10 6DD

Director21 July 2017Active

People with Significant Control

Mr Simon Jennings
Notified on:29 March 2019
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:3 The Red Lion, High Street, Much Hadham, England, SG10 6DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Ellen Josie Beckenham
Notified on:29 November 2018
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:3 The Red Lion, High Street, Much Hadham, England, SG10 6DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Julia Mary Stuckey
Notified on:21 July 2017
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:3 The Red Lion, High Street, Much Hadham, England, SG10 6DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type micro entity.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type micro entity.

Download
2021-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type micro entity.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-11-05Accounts

Accounts with accounts type micro entity.

Download
2019-08-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-10Persons with significant control

Notification of a person with significant control.

Download
2018-12-07Persons with significant control

Notification of a person with significant control.

Download
2018-11-29Persons with significant control

Cessation of a person with significant control.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-11-02Accounts

Accounts with accounts type micro entity.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Address

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

Download
2018-04-30Officers

Appoint person director company with name date.

Download
2018-04-30Officers

Appoint person director company with name date.

Download
2017-11-29Address

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

Download
2017-09-21Accounts

Change account reference date company current shortened.

Download
2017-08-10Persons with significant control

Change to a person with significant control.

Download
2017-08-09Officers

Change person director company with change date.

Download
2017-08-09Persons with significant control

Change to a person with significant control.

Download
2017-08-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.