Enfields Vincent Limited

General information

Name:

Enfields Vincent Ltd

Office Address:

347 Shirley Road SO15 3JD Southampton

Number: 06733312

Incorporation date: 2008-10-27

End of financial year: 31 October

Category: Private Limited Company

Description

Data updated on:

The Enfields Vincent Limited company has been in this business field for sixteen years, having started in 2008. Started with registration number 06733312, Enfields Vincent was set up as a Private Limited Company located in 347 Shirley Road, Southampton SO15 3JD. The enterprise's declared SIC number is 68310 and has the NACE code: Real estate agencies. Enfields Vincent Ltd released its latest accounts for the period up to 31st October 2020. The firm's most recent annual confirmation statement was submitted on 17th July 2022.

At present, we can name only one managing director in the company: Gary C. (since Thursday 20th October 2022). That limited company had been managed by Michael C. up until October 2022. Additionally a different director, including Lynn H. resigned on Monday 27th October 2008.

Michael C. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Gary C.

Role: Director

Appointed: 20 October 2022

Latest update: 22 January 2024

People with significant control

Michael C.
Notified on 1 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul V.
Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 31 July 2023
Confirmation statement last made up date 17 July 2022
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 30 June 2015
Annual Accounts 14 June 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 14 June 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Director appointment termination date: 2022-10-20 (TM01)
filed on: 9th, November 2022
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
15
Company Age

Closest Companies - by postcode