UKBizDB.co.uk

VINE REFURBISHMENTS LIMITED

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

This company is commonly known as Vine Refurbishments Limited. The company was founded 20 years ago and was given the registration number 04758227. The firm's registered office is in GREAT CHESTERFORD. You can find them at Lewis House, Great Chesterford Court, Great Chesterford, Essex. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:VINE REFURBISHMENTS LIMITED
Company Number:04758227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lewis House, Great Chesterford Court, Great Chesterford, United Kingdom, CB10 1PF

Corporate Secretary01 June 2004Active
1b Winders Lane, Histon, Cambridge, England, CB24 9EZ

Director01 June 2004Active
Pond House Barn, Nidd, Harrogate, HG3 3BH

Secretary11 June 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary09 May 2003Active
Pond House Barn, Nidd, Harrogate, HG3 3BH

Director11 June 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director09 May 2003Active

People with Significant Control

Mr Mark Ernest Victor Smith
Notified on:09 May 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:1b Winders Lane, Histon, Cambridge, England, CB24 9EZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Paulene Anne Smith
Notified on:09 May 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:1b Winders Lane, Histon, Cambridge, England, CB24 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Change corporate secretary company with change date.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Accounts

Change account reference date company previous shortened.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Persons with significant control

Change to a person with significant control.

Download
2020-11-20Persons with significant control

Change to a person with significant control.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Persons with significant control

Change to a person with significant control.

Download
2020-04-23Officers

Change person director company with change date.

Download
2020-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Officers

Change person director company with change date.

Download
2018-11-30Persons with significant control

Change to a person with significant control.

Download
2018-11-30Persons with significant control

Change to a person with significant control.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.