UKBizDB.co.uk

VINES ASSET MANAGEMENT LIMITED

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

This company is commonly known as Vines Asset Management Limited. The company was founded 5 years ago and was given the registration number 11766918. The firm's registered office is in ROSSENDALE. You can find them at Unit 1b, Hill End Mill Hill End Lane, Cloughfold, Rossendale, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:VINES ASSET MANAGEMENT LIMITED
Company Number:11766918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 1b, Hill End Mill Hill End Lane, Cloughfold, Rossendale, Lancashire, United Kingdom, BB4 7RN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1b, Hill End Mill, Hill End Lane, Cloughfold, Rossendale, United Kingdom, BB4 7RN

Director15 January 2019Active
Unit 1b, Hill End Mill, Hill End Lane, Cloughfold, Rossendale, United Kingdom, BB4 7RN

Director15 January 2019Active
Unit 1b, Hill End Mill, Hill End Lane, Cloughfold, Rossendale, United Kingdom, BB4 7RN

Director15 January 2019Active

People with Significant Control

Vines Group Holdings Limited
Notified on:29 March 2022
Status:Active
Country of residence:England
Address:Unit 1b Hill End Mill, Hill End Lane, Rossendale, England, BB4 7RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Timothy Albert Vines
Notified on:15 January 2019
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:Unit 1b, Hill End Mill, Hill End Lane, Rossendale, United Kingdom, BB4 7RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joshua Albert Vines
Notified on:15 January 2019
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:United Kingdom
Address:Unit 1b, Hill End Mill, Hill End Lane, Rossendale, United Kingdom, BB4 7RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barnaby Michael Vines
Notified on:15 January 2019
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:United Kingdom
Address:Unit 1b, Hill End Mill, Hill End Lane, Rossendale, United Kingdom, BB4 7RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-03-29Persons with significant control

Notification of a person with significant control.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Accounts

Change account reference date company previous extended.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.