UKBizDB.co.uk

VINTAGE LEISURE LIMITED

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

This company is commonly known as Vintage Leisure Limited. The company was founded 27 years ago and was given the registration number 03253149. The firm's registered office is in CHIPPENHAM. You can find them at Unit 5 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:VINTAGE LEISURE LIMITED
Company Number:03253149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Unit 5 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, England, SN15 4RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Gate Farm, High Street, Sutton Benger, Chippenham, England, SN15 4RE

Director01 June 2012Active
Unit 5 Gate Farm, High Street, Sutton Benger, Chippenham, England, SN15 4RE

Director10 October 2017Active
The Vintage Inn 5 Seagry Road, Sutton Benger, Chippenham, SN15 4RY

Secretary27 September 1996Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Secretary23 September 1996Active
The Red Barn, Thornend, Christian Malford, Chippenham, England, SN15 4BX

Secretary01 July 2007Active
The Vintage Inn 5 Seagry Road, Sutton Benger, Chippenham, SN15 4RY

Director24 June 1998Active
The Vintage Inn 5 Seagry Road, Sutton Benger, Chippenham, SN15 4RY

Director27 September 1996Active
168 Corporation Street, Birmingham, B4 6TU

Nominee Director23 September 1996Active
The Red Barn, Thornend, Christian Malford, Chippenham, England, SN15 4BX

Director11 November 2005Active
The Red Barn, Thornend, Christian Malford, Chippenham, England, SN15 4BX

Director03 March 2005Active
34 Bowden Hill, Lacock, Chippenham, SN15 2PP

Director14 October 1996Active
34 Bowden Hill, Lacock, Chippenham, SN15 2PP

Director14 October 1996Active

People with Significant Control

Ms Francisca Ruth Sandiford
Notified on:10 October 2017
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:Unit 5 Gate Farm, High Street, Chippenham, England, SN15 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Colin Clifford
Notified on:10 October 2017
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:Unit 5 Gate Farm, High Street, Chippenham, England, SN15 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patricia Susan Pinero Paz
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Address:The Red Barn, Thornend, Chippenham, SN15 4BX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Salustiano Manuel Pinero Paz
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:Spanish
Address:The Red Barn, Thornend, Chippenham, SN15 4BX
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Accounts

Change account reference date company previous shortened.

Download
2022-12-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Gazette

Gazette filings brought up to date.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Gazette

Gazette notice compulsory.

Download
2022-12-06Resolution

Resolution.

Download
2022-12-06Incorporation

Memorandum articles.

Download
2022-12-06Capital

Capital name of class of shares.

Download
2022-12-06Capital

Capital variation of rights attached to shares.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Gazette

Gazette filings brought up to date.

Download
2022-01-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-26Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2020-12-24Accounts

Change account reference date company previous shortened.

Download
2020-10-31Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Address

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

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.