UKBizDB.co.uk

VINTAGE 1947 LIMITED

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

This company is commonly known as Vintage 1947 Limited. The company was founded 10 years ago and was given the registration number 08638288. The firm's registered office is in LONDON. You can find them at 63 Highgate High Street, Highgate, London, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:VINTAGE 1947 LIMITED
Company Number:08638288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:63 Highgate High Street, Highgate, London, N6 5JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Highgate High Street, Highgate, London, N6 5JX

Director14 March 2018Active
63, Highgate High Street, Highgate, London, United Kingdom, N6 5JX

Director06 November 2013Active
63, Highgate High Street, Highgate, London, United Kingdom, N6 5JX

Director06 November 2013Active
63, Highgate High Street, Highgate, London, N6 5JX

Director14 March 2018Active
63, Highgate High Street, Highgate, London, United Kingdom, N6 5JX

Director06 November 2013Active
63, Highgate High Street, Highgate, London, United Kingdom, N6 5JX

Director06 November 2013Active
16, Churchill Way, Cardiff, Wales, CF10 2DX

Director08 August 2013Active
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX

Director05 August 2013Active

People with Significant Control

Ms Lydia Alexandra Hollas
Notified on:08 November 2023
Status:Active
Date of birth:March 1983
Nationality:British
Address:63, Highgate High Street, London, N6 5JX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Benjamin Rick
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Address:63, Highgate High Street, London, N6 5JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Francis Feasey
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Address:63, Highgate High Street, London, N6 5JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jordi Orriols-Gil
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Address:63, Highgate High Street, London, N6 5JX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-28Capital

Capital return purchase own shares.

Download
2023-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-22Persons with significant control

Notification of a person with significant control.

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-11-22Persons with significant control

Cessation of a person with significant control.

Download
2023-11-22Persons with significant control

Cessation of a person with significant control.

Download
2023-11-21Capital

Capital cancellation shares.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-10-02Resolution

Resolution.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2018-05-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.