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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Hutton Close, South Church Enterprise Park, Bishop Auckland, DL14 6XG | Secretary | 07 September 2022 | Active |
6, Hutton Close, South Church Enterprise Park, Bishop Auckland, United Kingdom, DL14 6XG | Director | 22 February 2011 | Active |
6, Hutton Close, South Church Enterprise Park, Bishop Auckland, DL14 6XG | Director | 19 March 1998 | Active |
6, Hutton Close, South Church Enterprise Park, Bishop Auckland, DL14 6XG | Director | 07 September 2022 | Active |
The Old Hall, Byers Green, DL16 7PS | Secretary | 19 March 1998 | Active |
3, The Copse, Etherley Lane, Bishop Auckland, United Kingdom, DL14 7UE | Secretary | 25 May 2005 | Active |
6, Hutton Close, South Church Enterprise Park, Bishop Auckland, DL14 6XG | Secretary | 26 March 2010 | Active |
30 Linden Avenue, Darlington, DL3 8PP | Secretary | 29 January 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 19 March 1998 | Active |
The Old Hall, Byers Green, DL16 7PS | Director | 19 March 1998 | Active |
6, Hutton Close, South Church Enterprise Park, Bishop Auckland, United Kingdom, DL14 6XG | Director | 22 February 2011 | Active |
6 Bolton Grove, Bishop Auckland, DL14 6LL | Director | 19 March 1998 | Active |
30 Linden Avenue, Darlington, DL3 8PP | Director | 29 January 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 19 March 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Officers | Appoint person secretary company with name date. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Officers | Termination secretary company with name termination date. | Download |
2022-05-05 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-11 | Officers | Change person director company with change date. | Download |
2020-03-11 | Officers | Change person director company with change date. | Download |
2020-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-11 | Officers | Change person director company with change date. | Download |
2020-03-11 | Officers | Change person secretary company with change date. | Download |
2020-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.