This company is commonly known as Vinecomb Investments Limited. The company was founded 36 years ago and was given the registration number 02206022. The firm's registered office is in SHIREBROOK. You can find them at Unit A, Brook Park East, Shirebrook, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | VINECOMB INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 02206022 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 1987 |
End of financial year | : | 28 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 01 July 2019 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 08 February 2017 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 14 March 2019 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 22 February 2017 | Active |
92 Swanmore Road, Littleover, Derby, DE23 3SY | Secretary | - | Active |
Farnhill, 15 Montpelier, Quarndon, Derby, England, DE22 5JW | Director | - | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 08 February 2017 | Active |
Vinecomb Investment Holdings Limited | ||
Notified on | : | 08 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit A, Brook Park East Road, Mansfield, England, NG20 8RY |
Nature of control | : |
|
Vinecomb Investments Holdings Limited | ||
Notified on | : | 08 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit A, Brook Park East Road, Mansfield, England, NG20 8RY |
Nature of control | : |
|
Jonmarc Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 6c, Sinfin Central Business Park, Derby, England, DE24 9GL |
Nature of control | : |
|
Mr Charles Harry Kofler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Farnhill, 15 Montpelier, Derby, England, DE22 5JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-13 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-27 | Gazette | Gazette notice voluntary. | Download |
2021-04-15 | Dissolution | Dissolution application strike off company. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Accounts | Accounts with accounts type full. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-01 | Officers | Appoint person secretary company with name date. | Download |
2019-07-01 | Officers | Termination secretary company with name termination date. | Download |
2019-06-24 | Officers | Change person director company with change date. | Download |
2019-03-27 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2019-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-15 | Accounts | Accounts with accounts type full. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-07 | Accounts | Accounts with accounts type full. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-22 | Address | Change registered office address company with date old address new address. | Download |
2017-02-22 | Officers | Appoint person secretary company with name date. | Download |
2017-02-22 | Accounts | Change account reference date company current extended. | Download |
2017-02-22 | Officers | Appoint person director company with name date. | Download |
2017-02-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.