This company is commonly known as Vine Wholesale Ltd. The company was founded 23 years ago and was given the registration number 04010619. The firm's registered office is in LEICESTERSHIRE. You can find them at Great Bowden Road, Market Harborough, Leicestershire, . This company's SIC code is 46360 - Wholesale of sugar and chocolate and sugar confectionery.
Name | : | VINE WHOLESALE LTD |
---|---|---|
Company Number | : | 04010619 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Great Bowden Road, Market Harborough, Leicestershire, United Kingdom, LE16 7DE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Great Bowden Road, Market Harborough, Leicestershire, United Kingdom, LE16 7DE | Secretary | 01 April 2019 | Active |
56, Old Greens Norton Road, Towcester, England, NN12 8AX | Director | 25 May 2017 | Active |
56, Old Greens Norton Road, Towcester, England, NN12 8AX | Director | 25 May 2017 | Active |
386-388 Palatine Road, Manchester, M22 4FZ | Nominee Secretary | 08 June 2000 | Active |
Great Bowden Road, Market Harborough, Leicestershire, United Kingdom, LE16 7DE | Secretary | 10 March 2016 | Active |
8, Clayford Close, West Canford Heath, Poole, England, BH17 9BS | Secretary | 23 June 2000 | Active |
386-388 Palatine Road, Manchester, M22 4FZ | Nominee Director | 08 June 2000 | Active |
Great Bowden Road, Market Harborough, Leicestershire, United Kingdom, LE16 7DE | Director | 10 March 2016 | Active |
Great Bowden Road, Market Harborough, Leicestershire, United Kingdom, LE16 7DE | Director | 10 March 2016 | Active |
Great Bowden Road, Market Harborough, Leicestershire, England, LE16 7DE | Director | 10 March 2016 | Active |
Great Bowden Road, Market Harborough, Leicestershire, United Kingdom, | Director | 10 March 2016 | Active |
8, Clayford Close, West Canford Heath, Poole, England, BH17 9BS | Director | 23 June 2000 | Active |
Blueberry Holdco Limited | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Sherriffs Foods Limited, Great Bowden Road, Market Harborough, England, LE16 7DE |
Nature of control | : |
|
Mr Paul Yeates | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56, Old Greens Norton Road, Towcester, England, NN12 8AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Gazette | Gazette notice voluntary. | Download |
2024-03-19 | Dissolution | Dissolution application strike off company. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Accounts | Accounts with accounts type small. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type small. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type small. | Download |
2020-11-30 | Accounts | Accounts with accounts type small. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Officers | Appoint person secretary company with name date. | Download |
2019-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-08 | Accounts | Accounts with accounts type small. | Download |
2019-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Accounts | Accounts with accounts type small. | Download |
2017-12-18 | Accounts | Accounts with accounts type small. | Download |
2017-12-14 | Officers | Termination director company with name termination date. | Download |
2017-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-25 | Officers | Appoint person director company with name date. | Download |
2017-05-25 | Officers | Termination director company with name termination date. | Download |
2017-05-25 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.