UKBizDB.co.uk

VINEPOST LIMITED

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

This company is commonly known as Vinepost Limited. The company was founded 17 years ago and was given the registration number 06399847. The firm's registered office is in LOUGHTON. You can find them at 3rd Floor Sterling House, Langston Road, Loughton, Essex. This company's SIC code is 64304 - Activities of open-ended investment companies.

Company Information

Name:VINEPOST LIMITED
Company Number:06399847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64304 - Activities of open-ended investment companies

Office Address & Contact

Registered Address:3rd Floor Sterling House, Langston Road, Loughton, Essex, IG10 3TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Sterling House, Langston Road, Loughton, IG10 3TS

Secretary16 February 2009Active
3rd Floor Sterling House, Langston Road, Loughton, IG10 3TS

Director16 February 2009Active
3rd Floor Sterling House, Langston Road, Loughton, IG10 3TS

Director16 February 2009Active
3rd Floor Sterling House, Langston Road, Loughton, IG10 3TS

Director16 February 2009Active
3rd Floor Sterling House, Langston Road, Loughton, IG10 3TS

Director23 March 2020Active
30 Cause End Road, Wootton, MK43 9DB

Secretary16 October 2007Active
Penthouse 5, Harley House Regents Park, London, NW1 5HN

Director16 October 2007Active

People with Significant Control

Mr David Edward Conway
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Address:3rd Floor Sterling House, Loughton, IG10 3TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gary Alexander Conway
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Address:3rd Floor Sterling House, Loughton, IG10 3TS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Mathew Conway
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Address:3rd Floor Sterling House, Loughton, IG10 3TS
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 2024 (10 months ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2025
  • Due by 31 December 2025 (10 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2024 (4 months ago)
  • Next confirmation dated 14 October 2025
  • Due by 28 October 2025 (8 months remaining)

Copyright © 2025. All rights reserved.