Vine Technologies Group Ltd

General information

Name:

Vine Technologies Group Limited

Office Address:

304 High Road SS7 5HB Benfleet

Number: 07255162

Incorporation date: 2010-05-17

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at 304 High Road, Benfleet SS7 5HB Vine Technologies Group Ltd is a Private Limited Company registered under the 07255162 Companies House Reg No. It was started fourteen years ago. Registered as Triforce Consulting, this company used the business name up till 2019, at which moment it was replaced by Vine Technologies Group Ltd. The firm's SIC code is 62090 which means Other information technology service activities. 2023-06-30 is the last time company accounts were filed.

In order to satisfy their clients, this specific business is permanently being supervised by a body of three directors who are Robin H., Rakesh R. and Robert C.. Their successful cooperation has been of cardinal importance to this specific business since 2019-06-11.

  • Previous company's names
  • Vine Technologies Group Ltd 2019-06-12
  • Triforce Consulting Ltd 2010-05-17

Financial data based on annual reports

Company staff

Robin H.

Role: Director

Appointed: 11 June 2019

Latest update: 18 March 2024

Rakesh R.

Role: Director

Appointed: 11 June 2019

Latest update: 18 March 2024

Robert C.

Role: Director

Appointed: 17 May 2010

Latest update: 18 March 2024

People with significant control

Executives who control this firm include: Rakesh R.. Joseph D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. N S Argent Consultants Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Chorley at Adlington, PR7 4EX, Lancashire and was registered as a PSC under the reg no 10384643.

Rakesh R.
Notified on 11 June 2019
Nature of control:
right to manage directors
Joseph D.
Notified on 10 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
N S Argent Consultants Limited
Address: Bank House 6 - 8 Church Street Adlington, Chorley, Lancashire, PR7 4EX, England
Legal authority Companies House Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered The Registrar Of Companies For England And Wales
Registration number 10384643
Notified on 10 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert C.
Notified on 17 May 2017
Nature of control:
right to manage directors
Robin H.
Notified on 11 June 2019
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 24 October 2024
Confirmation statement last made up date 10 October 2023
Annual Accounts 25 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 25 March 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 April 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 23 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 19 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 19 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 10th October 2023 (CS01)
filed on: 19th, October 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Fields House 12/13 Old Fields Road Bocam Bridgend, Pencoed

Post code:

CF35 5LJ

City / Town:

Wales

HQ address,
2013

Address:

Fields House 12/13 Old Fields Road Bocam Bridgend, Pencoed

Post code:

CF35 5LJ

City / Town:

Wales

HQ address,
2014

Address:

Fields House 12/13 Old Fields Road Bocam Bridgend, Pencoed

Post code:

CF35 5LJ

City / Town:

Wales

HQ address,
2015

Address:

8 Uplands Road

Post code:

SS5 4DH

City / Town:

Hockley

HQ address,
2016

Address:

8 Uplands Road

Post code:

SS5 4DH

City / Town:

Hockley

Accountant/Auditor,
2015 - 2013

Name:

Jsa Services Limited

Address:

4th Floor Radius House 51 Clarendon Road

Post code:

WD17 1HP

City / Town:

Watford

Accountant/Auditor,
2012

Name:

Planit Services Limited

Address:

Lansdowne House City Forum 250 City Road

Post code:

EC1V 2PU

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
13
Company Age

Closest Companies - by postcode