UKBizDB.co.uk

VINEYARD INTERNATIONAL RESOURCING UK LIMITED

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

This company is commonly known as Vineyard International Resourcing Uk Limited. The company was founded 9 years ago and was given the registration number 09329089. The firm's registered office is in HULL. You can find them at The Vineyard Centre, Vulcan Street, Hull, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:VINEYARD INTERNATIONAL RESOURCING UK LIMITED
Company Number:09329089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:The Vineyard Centre, Vulcan Street, Hull, England, HU6 7PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Mayfield Road, Merton Park, SW19 3NF

Director26 November 2014Active
Unit 8, K3 Business Park, 200 Clough Road, Hull, United Kingdom, HU5 1SN

Director01 October 2021Active
19, Wheatland Close, Oadby, Leicester, England, LE2 4SY

Director26 November 2014Active
The Vineyard Centre, Vulcan Street, Hull, England, HU6 7PS

Director26 November 2014Active
8401, Woodbranch Ct, Mclean, United States,

Director17 November 2016Active

People with Significant Control

Mr Phil Neil Strout
Notified on:01 October 2021
Status:Active
Date of birth:April 1957
Nationality:American
Country of residence:United Kingdom
Address:Unit 8, K3 Business Park, Hull, United Kingdom, HU5 1SN
Nature of control:
  • Significant influence or control as trust
Mr Jeremy Peter George Cook
Notified on:01 September 2017
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:The Vineyard Centre, Vulcan Street, Hull, England, HU6 7PS
Nature of control:
  • Significant influence or control
Mr Peter Forbes Melville Sturrock
Notified on:01 September 2017
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, K3 Business Park, Hull, United Kingdom, HU5 1SN
Nature of control:
  • Significant influence or control
Mr William Quirke
Notified on:01 September 2017
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, K3 Business Park, Hull, United Kingdom, HU5 1SN
Nature of control:
  • Significant influence or control
Mr John Alexander Mumford
Notified on:01 September 2017
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, K3 Business Park, Hull, United Kingdom, HU5 1SN
Nature of control:
  • Significant influence or control
Mr Guy Speers
Notified on:01 September 2017
Status:Active
Date of birth:October 1962
Nationality:American
Country of residence:United Kingdom
Address:Unit 8, K3 Business Park, Hull, United Kingdom, HU5 1SN
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Officers

Termination director company with name termination date.

Download
2024-04-17Officers

Appoint person director company with name date.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Change of name

Certificate change of name company.

Download
2023-06-16Change of name

Change of name notice.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Persons with significant control

Notification of a person with significant control.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Address

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

Download
2021-12-08Address

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

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.