This company is commonly known as Vonanut Uk Limited. The company was founded 18 years ago and was given the registration number 05588262. The firm's registered office is in LONDON. You can find them at 291 Green Lanes, , London, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.
Name | : | VONANUT UK LIMITED |
---|---|---|
Company Number | : | 05588262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2005 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 291 Green Lanes, London, United Kingdom, N13 4XS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Springfield House, Sandling Road, Maidstone, England, ME14 2LP | Director | 25 August 2017 | Active |
Springfield House, Sandling Road, Maidstone, England, ME14 2LP | Director | 09 July 2008 | Active |
185 St Georges Avenue, Sheerness, ME12 1EJ | Secretary | 23 May 2007 | Active |
185 St Georges Avenue, Sheerness, ME12 1EJ | Secretary | 10 October 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 10 October 2005 | Active |
17, Passmore Way, Tovil, Maidstone, ME15 6DZ | Director | 10 October 2005 | Active |
185 St Georges Avenue, Sheerness, ME12 1EJ | Director | 10 October 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 10 October 2005 | Active |
Mr Ferhat Dolmaci | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Springfield House, Sandling Road, Maidstone, England, ME14 2LP |
Nature of control | : |
|
Mr Nihat Dolmaci | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Springfield House, Sandling Road, Maidstone, England, ME14 2LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Address | Change registered office address company with date old address new address. | Download |
2019-02-23 | Gazette | Gazette filings brought up to date. | Download |
2019-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-12 | Gazette | Gazette notice compulsory. | Download |
2018-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-12 | Officers | Change person director company with change date. | Download |
2017-08-25 | Officers | Appoint person director company with name date. | Download |
2017-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.