General information

Name:

Vintents Limited

Office Address:

Unit 10, The Old Flint Barn Lower Mays Farm Selmeston BN26 6TU Polegate

Number: 06961726

Incorporation date: 2009-07-14

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Vintents Ltd, a Private Limited Company, that is located in Unit 10, The Old Flint Barn Lower Mays Farm, Selmeston in Polegate. The company's post code is BN26 6TU. The firm was established in 2009. The registered no. is 06961726. The company now known as Vintents Ltd was known as Burns Collett Projects until 5th July 2020 then the name was replaced. The enterprise's Standard Industrial Classification Code is 55900 and their NACE code stands for Other accommodation. The most recent accounts describe the period up to Friday 30th September 2022 and the latest confirmation statement was released on Friday 14th July 2023.

Harry C., Georgia C., Susan B. and Marc C. are listed as enterprise's directors and have been doing everything they can to help the company since 2019. In addition, the director's tasks are assisted with by a secretary - Marc C., who was officially appointed by this specific business in July 2009.

Executives with significant control over the firm are: Harry C. owns 1/2 or less of company shares. Georgia C. owns 1/2 or less of company shares.

  • Previous company's names
  • Vintents Ltd 2020-07-05
  • Burns Collett Projects Limited 2009-07-14

Financial data based on annual reports

Company staff

Harry C.

Role: Director

Appointed: 01 March 2019

Latest update: 12 March 2024

Georgia C.

Role: Director

Appointed: 01 March 2019

Latest update: 12 March 2024

Susan B.

Role: Director

Appointed: 14 July 2009

Latest update: 12 March 2024

Marc C.

Role: Director

Appointed: 14 July 2009

Latest update: 12 March 2024

Marc C.

Role: Secretary

Appointed: 14 July 2009

Latest update: 12 March 2024

People with significant control

Harry C.
Notified on 1 March 2019
Nature of control:
1/2 or less of shares
Georgia C.
Notified on 1 March 2019
Nature of control:
1/2 or less of shares
Susan B.
Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Marc C.
Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Susan B.
Notified on 1 April 2017
Ceased on 1 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 28 July 2024
Confirmation statement last made up date 14 July 2023
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 2013-04-06
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 29 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 2014-04-06
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 21 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 2015-04-06
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 05 April 2021
Annual Accounts
Start Date For Period Covered By Report 06 April 2021
End Date For Period Covered By Report 05 April 2022
Annual Accounts
Start Date For Period Covered By Report 06 April 2021
End Date For Period Covered By Report 05 April 2022
Annual Accounts 2 January 2013
End Date For Period Covered By Report 05 April 2012
Date Approval Accounts 2 January 2013
Annual Accounts 20 December 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 20 December 2013
Annual Accounts
End Date For Period Covered By Report 05 April 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates July 14, 2023 (CS01)
filed on: 27th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

The Town Hall St George's Street

Post code:

HX7 7BY

City / Town:

Hebden Bridge

HQ address,
2013

Address:

The Town Hall St George's Street

Post code:

HX7 7BY

City / Town:

Hebden Bridge

Search other companies

Services (by SIC Code)

  • 55900 : Other accommodation
14
Company Age

Closest Companies - by postcode