UKBizDB.co.uk

VINE HOUSE CONSTRUCTION LIMITED

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

This company is commonly known as Vine House Construction Limited. The company was founded 17 years ago and was given the registration number 06042293. The firm's registered office is in YORK. You can find them at Unit 21 Alexandra Court, James Street, York, North Yorkshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:VINE HOUSE CONSTRUCTION LIMITED
Company Number:06042293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Unit 21 Alexandra Court, James Street, York, North Yorkshire, YO10 3DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wesgarth, Cawood Road, Wistow, Selby, England, YO8 3XB

Secretary05 January 2007Active
Wesgarth, Cawood Road, Wistow, Selby, England, YO8 3XB

Director02 April 2007Active
43, Main Avenue, York, United Kingdom, YO31 0RT

Director05 January 2007Active
Unit 21, Alexandra Court, James Street, York, England, YO10 3DP

Director06 April 2010Active
Lawrence House, James Nicolson Link, Clifton Moor, York, YO30 4WG

Corporate Secretary05 January 2007Active
Lawrence House, James Nicolson Link, Clifton Moor, York, YO30 4WG

Corporate Director05 January 2007Active

People with Significant Control

Mr Paul Geoffrey Graves
Notified on:05 January 2017
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:5 Blatchford Court, York, United Kingdom, YO30 5GW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick William Graves
Notified on:05 January 2017
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:United Kingdom
Address:43 Main Avenue, York, United Kingdom, YO31 0RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew William Graves
Notified on:05 January 2017
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:Wesgarth, Cawood Road, Selby, England, YO8 3XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Change person director company with change date.

Download
2024-03-08Officers

Change person secretary company with change date.

Download
2024-03-08Persons with significant control

Change to a person with significant control.

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Capital

Capital name of class of shares.

Download
2020-01-13Resolution

Resolution.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-23Accounts

Accounts with accounts type total exemption small.

Download
2015-03-04Address

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

Download

Copyright © 2024. All rights reserved.