Warning: file_put_contents(c/93693a19d5f31f6f2f106e02c3788f14.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/9ad3ad6fef072d00fccff308185b1906.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Vines Consulting Ltd, PR8 5AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VINES CONSULTING LTD

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

This company is commonly known as Vines Consulting Ltd. The company was founded 9 years ago and was given the registration number 09417015. The firm's registered office is in SOUTHPORT. You can find them at Office 7, 37-39 Shakespeare Street, Southport, Merseyside. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:VINES CONSULTING LTD
Company Number:09417015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Office 7, 37-39 Shakespeare Street, Southport, Merseyside, England, PR8 5AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Wenlock Road, London, England, N1 7GU

Director02 February 2015Active
20-22, Wenlock Road, London, England, N1 7GU

Director02 February 2015Active

People with Significant Control

Mr Andrew Vines
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Office 7, 37-39 Shakespeare Street, Southport, England, PR8 5AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Cheryl Brown
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Office 7, 37-39 Shakespeare Street, Southport, England, PR8 5AB
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
2024-05-28Gazette

Gazette dissolved voluntary.

Download
2024-03-12Gazette

Gazette notice voluntary.

Download
2024-02-28Dissolution

Dissolution application strike off company.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Address

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

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Officers

Change person director company with change date.

Download
2016-03-16Officers

Change person director company with change date.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-23Capital

Capital allotment shares.

Download
2015-02-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.