VINE TECHNOLOGIES GROUP LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Vine Technologies Group Ltd. The company was founded 14 years ago and was given the registration number 07255162. The firm's registered office is in BENFLEET. You can find them at 304 High Road, , Benfleet, . This company's SIC code is 62090 - Other information technology service activities.
Company Information
Name | : | VINE TECHNOLOGIES GROUP LTD |
---|
Company Number | : | 07255162 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 17 May 2010 |
---|
End of financial year | : | 30 June 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 62090 - Other information technology service activities
|
---|
Office Address & Contact
Registered Address | : | 304 High Road, Benfleet, England, SS7 5HB |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
8 Uplands Road, Hockley, England, SS5 4DH | Director | 17 May 2010 | Active |
10 Brixham Close, Rayleigh, England, SS6 9PG | Director | 11 June 2019 | Active |
9 Clarendon Gardens, Ilford, England, IG1 3JN | Director | 11 June 2019 | Active |
Fields House, 12/13 Old Fields Road Bocam Park, Pencoed, Wales, CF35 5LJ | Secretary | 17 May 2010 | Active |
People with Significant Control
N S Argent Consultants Limited |
Notified on | : | 10 October 2019 |
---|
Status | : | Active |
---|
Country of residence | : | England |
---|
Address | : | Bank House 6 - 8 Church Street, Adlington, Chorley, England, PR7 4EX |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Joseph Andrew Dinnan |
Notified on | : | 10 October 2019 |
---|
Status | : | Active |
---|
Date of birth | : | May 1964 |
---|
Nationality | : | American |
---|
Country of residence | : | United States |
---|
Address | : | 31 M Castlewood Cir, Pollock Pines, United States, 95726-95 |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Robin Steven Harrington |
Notified on | : | 11 June 2019 |
---|
Status | : | Active |
---|
Date of birth | : | November 1969 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 10 Brixham Close, Rayleigh, England, SS6 9PG |
---|
Nature of control | : | - Right to appoint and remove directors
|
---|
Mr Rakesh Rajan |
Notified on | : | 11 June 2019 |
---|
Status | : | Active |
---|
Date of birth | : | September 1965 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 9 Clarendon Gardens, Ilford, England, IG1 3JN |
---|
Nature of control | : | - Right to appoint and remove directors
|
---|
Mr Robert Ogilvie Cairns |
Notified on | : | 17 May 2017 |
---|
Status | : | Active |
---|
Date of birth | : | March 1970 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 8 Uplands Road, Hockley, England, SS5 4DH |
---|
Nature of control | : | - 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 (1 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (3 months remaining)