UKBizDB.co.uk

VINTNERS OF WARWICKSHIRE LIMITED

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

This company is commonly known as Vintners Of Warwickshire Limited. The company was founded 11 years ago and was given the registration number 08440089. The firm's registered office is in NUNEATON. You can find them at 116 Castle Road, Hartshill, Nuneaton, Warwickshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:VINTNERS OF WARWICKSHIRE LIMITED
Company Number:08440089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:116 Castle Road, Hartshill, Nuneaton, Warwickshire, CV10 0SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Constantine Court, Appleby Magna, Swadlincote, England, DE12 7FJ

Director14 March 2014Active
Purley Chase Lodge, Monks Park Lane, Mancetter, Atherstone, England, CV9 2RH

Director14 March 2014Active
Purley Chase Lodge, Monks Park Lane, Mancetter, Atherstone, England, CV9 2RH

Director14 March 2014Active
116, Castle Road, Hartshill, Nuneaton, England, CV10 0SG

Director12 March 2013Active

People with Significant Control

Mr Gavin Miller
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:4 Constantine Court, Appleby Magna, Swadlincote, England, DE12 7FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jean Miller
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Purley Chase Lodge, Monks Park Lane, Atherstone, England, CV9 2RH
Nature of control:
  • Significant influence or control
Mr Michael John Miller
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Purley Chase Lodge, Monks Park Lane, Atherstone, England, CV9 2RH
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Capital

Capital statement capital company with date currency figure.

Download
2024-04-05Persons with significant control

Cessation of a person with significant control.

Download
2024-03-19Insolvency

Legacy.

Download
2024-03-19Resolution

Resolution.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Address

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

Download
2023-05-15Officers

Change person director company with change date.

Download
2023-05-15Persons with significant control

Change to a person with significant control.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Accounts

Accounts with accounts type total exemption small.

Download
2017-03-08Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.