Vine Refurbishments Limited

General information

Name:

Vine Refurbishments Ltd

Office Address:

Lewis House Great Chesterford Court CB10 1PF Great Chesterford

Number: 04758227

Incorporation date: 2003-05-09

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Vine Refurbishments Limited could be found at Lewis House, Great Chesterford Court in Great Chesterford. The postal code is CB10 1PF. Vine Refurbishments has been active on the market since the company was registered on 9th May 2003. The Companies House Registration Number is 04758227. Established as Harmain Developments, the firm used the business name up till 2nd March 2007, then it was changed to Vine Refurbishments Limited. This enterprise's registered with SIC code 99999 which stands for Dormant Company. Vine Refurbishments Ltd reported its latest accounts for the financial period up to November 30, 2022. The most recent annual confirmation statement was filed on November 30, 2022.

Right now, the following firm is the workplace of one director: Mark S., who was appointed in June 2004. The following firm had been presided over by Mark R. until June 2004. Another limited company has been appointed as one of the secretaries of this company: R M Chancellor And Company Limited.

  • Previous company's names
  • Vine Refurbishments Limited 2007-03-02
  • Harmain Developments Ltd 2003-05-09

Financial data based on annual reports

Company staff

R M Chancellor And Company Limited

Role: Corporate Secretary

Appointed: 01 June 2004

Address: South Lodge House, 70 Frogge Street, Ickleton, South Cambridgeshire, CB10 1SH

Latest update: 2 March 2024

Mark S.

Role: Director

Appointed: 01 June 2004

Latest update: 2 March 2024

People with significant control

Executives who have control over the firm are as follows: Paulene S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Paulene S.
Notified on 9 May 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mark S.
Notified on 9 May 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 17 December 2014
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 27 January 2016
Annual Accounts 15 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 15 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 10 December 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 10 December 2012
Annual Accounts 27 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022 (AA)
filed on: 29th, August 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
20
Company Age

Similar companies nearby

Closest companies