UKBizDB.co.uk

VINTERS INTERNATIONAL LIMITED

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

This company is commonly known as Vinters International Limited. The company was founded 69 years ago and was given the registration number 00542021. The firm's registered office is in DERBY. You can find them at Rolls Royce Plc, Moor Lane, Derby, Derbyshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:VINTERS INTERNATIONAL LIMITED
Company Number:00542021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1954
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Rolls Royce Plc, Moor Lane, Derby, Derbyshire, DE24 8BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rolls Royce Plc, Moor Lane, Derby, DE24 8BJ

Director15 January 2021Active
Rolls Royce Plc, Moor Lane, Derby, DE24 8BJ

Director18 August 2020Active
38 Queensdale Road, London, W11 4SA

Secretary15 September 1999Active
20 West Close, Fernhurst, Haslemere, GU27 3JR

Secretary-Active
51a Mount Harry Road, Sevenoaks, TN13 3JN

Secretary23 September 1994Active
153 Hare Lane, Claygate, Esher, KT10 0RA

Secretary01 September 1998Active
8 Oakside Way, Oakwood, Derby, DE21 2UH

Secretary20 March 2000Active
C/O Rolls-Royce Plc - Ml10, Moor Lane, Derby, England, DE24 8BJ

Secretary31 August 2015Active
112 Homefield Park, Grove Road, Sutton, SM1 2DY

Secretary04 July 1997Active
4 Water Tower Close, Uxbridge, UB8 1XS

Secretary04 May 1999Active
Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ

Corporate Secretary13 October 2009Active
38 Queensdale Road, London, W11 4SA

Director15 September 1999Active
4 Peckham Gardens, Mackworth, Derby, DE22 4FY

Director20 March 2000Active
51a Mount Harry Road, Sevenoaks, TN13 3JN

Director04 July 1997Active
7 Crescent Road, London, SW20 8EY

Director01 January 1997Active
153 Hare Lane, Claygate, Esher, KT10 0RA

Director01 September 1998Active
Rolls Royce Plc, Moor Lane, Derby, DE24 8BJ

Director18 August 2020Active
Moor Lane, Derby, United Kingdom, DE24 8BJ

Director16 October 2009Active
8 Oakside Way, Oakwood, Derby, DE21 2UH

Director20 March 2000Active
C/O Rolls-Royce Plc - Ml10, Moor Lane, Derby, England, DE24 8BJ

Director31 August 2015Active
Fox Haven Beechcroft, Yester Road, Chislehurst, BR7 5DB

Director-Active
Rolls Royce Plc, Moor Lane, Derby, DE24 8BJ

Director13 May 2019Active
1 Fairshot Court, Woodcock Hill, Sandridge, St. Albans, AL4 9ED

Director04 July 1997Active
C/O Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ

Director31 August 2015Active
4 Water Tower Close, Uxbridge, UB8 1XS

Director04 May 1999Active
27a The Ridgeway, Stanmore, HA7 4BE

Director30 June 1998Active
7 Tyrrell Square Kings Place, Western Road, Mitcham, CR4 3SD

Director-Active
1 Chapel Row, Chapel Lane, Crich, Matlock, DE4 5BU

Director07 August 2008Active
1 Gellesfield Chare, Whickham, Newcastle Upon Tyne, NE16 5TQ

Director20 March 2000Active
Rolls-Royce Plc, Moor Lane, Derby, United Kingdom, DE24 8BJ

Corporate Director16 October 2009Active
Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ

Corporate Director31 August 2015Active
Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ

Corporate Director13 October 2009Active

People with Significant Control

Vinters Engineering Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-11Accounts

Legacy.

Download
2023-05-11Other

Legacy.

Download
2023-05-11Other

Legacy.

Download
2023-02-06Address

Move registers to sail company with new address.

Download
2023-01-27Address

Change sail address company with new address.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-29Accounts

Legacy.

Download
2022-04-29Other

Legacy.

Download
2022-04-29Other

Legacy.

Download
2021-08-19Accounts

Accounts with accounts type full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Officers

Termination director company with name termination date.

Download
2019-11-11Accounts

Accounts with accounts type full.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.