UKBizDB.co.uk

VINOVIUM ASSOCIATES LIMITED

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

This company is commonly known as Vinovium Associates Limited. The company was founded 26 years ago and was given the registration number 03531220. The firm's registered office is in BISHOP AUCKLAND. You can find them at 6 Hutton Close, South Church Enterprise Park, Bishop Auckland, County Durham. This company's SIC code is 80100 - Private security activities.

Company Information

Name:VINOVIUM ASSOCIATES LIMITED
Company Number:03531220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1998
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:6 Hutton Close, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Hutton Close, South Church Enterprise Park, Bishop Auckland, DL14 6XG

Secretary07 September 2022Active
6, Hutton Close, South Church Enterprise Park, Bishop Auckland, United Kingdom, DL14 6XG

Director22 February 2011Active
6, Hutton Close, South Church Enterprise Park, Bishop Auckland, DL14 6XG

Director19 March 1998Active
6, Hutton Close, South Church Enterprise Park, Bishop Auckland, DL14 6XG

Director07 September 2022Active
The Old Hall, Byers Green, DL16 7PS

Secretary19 March 1998Active
3, The Copse, Etherley Lane, Bishop Auckland, United Kingdom, DL14 7UE

Secretary25 May 2005Active
6, Hutton Close, South Church Enterprise Park, Bishop Auckland, DL14 6XG

Secretary26 March 2010Active
30 Linden Avenue, Darlington, DL3 8PP

Secretary29 January 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 March 1998Active
The Old Hall, Byers Green, DL16 7PS

Director19 March 1998Active
6, Hutton Close, South Church Enterprise Park, Bishop Auckland, United Kingdom, DL14 6XG

Director22 February 2011Active
6 Bolton Grove, Bishop Auckland, DL14 6LL

Director19 March 1998Active
30 Linden Avenue, Darlington, DL3 8PP

Director29 January 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 March 1998Active

People with Significant Control

Mrs Margaret Cooke
Notified on:20 November 2017
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:6, Hutton Close, Bishop Auckland, United Kingdom, DL14 6XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Hole
Notified on:20 November 2017
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:6, Hutton Close, Bishop Auckland, United Kingdom, DL14 6XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Loughran
Notified on:19 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Address:6, Hutton Close, Bishop Auckland, DL14 6XG
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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-02Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Officers

Appoint person secretary company with name date.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-09-07Officers

Termination secretary company with name termination date.

Download
2022-05-05Accounts

Accounts amended with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Officers

Change person director company with change date.

Download
2020-03-11Officers

Change person director company with change date.

Download
2020-03-11Persons with significant control

Change to a person with significant control.

Download
2020-03-11Persons with significant control

Change to a person with significant control.

Download
2020-03-11Persons with significant control

Change to a person with significant control.

Download
2020-03-11Officers

Change person director company with change date.

Download
2020-03-11Officers

Change person secretary company with change date.

Download
2020-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.