UKBizDB.co.uk

VONANUT UK LIMITED

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

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.

Company Information

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:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:291 Green Lanes, London, United Kingdom, N13 4XS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springfield House, Sandling Road, Maidstone, England, ME14 2LP

Director25 August 2017Active
Springfield House, Sandling Road, Maidstone, England, ME14 2LP

Director09 July 2008Active
185 St Georges Avenue, Sheerness, ME12 1EJ

Secretary23 May 2007Active
185 St Georges Avenue, Sheerness, ME12 1EJ

Secretary10 October 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 October 2005Active
17, Passmore Way, Tovil, Maidstone, ME15 6DZ

Director10 October 2005Active
185 St Georges Avenue, Sheerness, ME12 1EJ

Director10 October 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 October 2005Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Persons with significant control

Change to a person with significant control.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Address

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

Download
2019-02-23Gazette

Gazette filings brought up to date.

Download
2019-02-22Persons with significant control

Notification of a person with significant control.

Download
2019-02-22Persons with significant control

Change to a person with significant control.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Gazette

Gazette notice compulsory.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Persons with significant control

Change to a person with significant control.

Download
2018-01-12Officers

Change person director company with change date.

Download
2017-08-25Officers

Appoint person director company with name date.

Download
2017-08-25Mortgage

Mortgage satisfy charge full.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.