UKBizDB.co.uk

VINECOMB INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary01 July 2019Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director08 February 2017Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 March 2019Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary22 February 2017Active
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

Director08 February 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 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
2021-07-13Gazette

Gazette dissolved voluntary.

Download
2021-04-27Gazette

Gazette notice voluntary.

Download
2021-04-15Dissolution

Dissolution application strike off company.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Officers

Appoint person secretary company with name date.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-01-28Persons with significant control

Notification of a person with significant control.

Download
2019-01-28Persons with significant control

Notification of a person with significant control.

Download
2019-01-28Persons with significant control

Cessation of a person with significant control.

Download
2019-01-28Persons with significant control

Cessation of a person with significant control.

Download
2019-01-15Accounts

Accounts with accounts type full.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Accounts

Accounts with accounts type full.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Mortgage

Mortgage satisfy charge full.

Download
2017-02-22Address

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

Download
2017-02-22Officers

Appoint person secretary company with name date.

Download
2017-02-22Accounts

Change account reference date company current extended.

Download
2017-02-22Officers

Appoint person director company with name date.

Download
2017-02-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.