About

Registered Number: 04128260
Date of Incorporation: 20/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Unit One Marine Park, Gapton Hall Road Gapton Ind Est, Great Yarmouth, Norfolk, NR31 0NL

 

Having been setup in 2000, V.C. Vintners Ltd are based in Great Yarmouth in Norfolk. We do not know the number of employees at this business. There is one director listed as Scott, Daniel John for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SCOTT, Daniel John 11 January 2001 16 April 2005 1

Filing History

Document Type Date
AA - Annual Accounts 29 December 2019
CS01 - N/A 13 December 2019
CH01 - Change of particulars for director 06 December 2019
PSC04 - N/A 06 December 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 19 December 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 24 November 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 03 January 2017
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 08 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 July 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 June 2011
CH01 - Change of particulars for director 18 January 2011
AR01 - Annual Return 18 January 2011
CH01 - Change of particulars for director 18 January 2011
CH01 - Change of particulars for director 18 January 2011
CH01 - Change of particulars for director 18 January 2011
CH03 - Change of particulars for secretary 18 January 2011
AA - Annual Accounts 04 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 22 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2008
RESOLUTIONS - N/A 03 September 2008
123 - Notice of increase in nominal capital 03 September 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 04 September 2007
287 - Change in situation or address of Registered Office 21 April 2007
395 - Particulars of a mortgage or charge 02 April 2007
CERTNM - Change of name certificate 26 February 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 31 January 2006
287 - Change in situation or address of Registered Office 02 September 2005
AA - Annual Accounts 02 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 26 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 27 July 2002
363s - Annual Return 18 March 2002
287 - Change in situation or address of Registered Office 12 February 2001
225 - Change of Accounting Reference Date 12 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
MEM/ARTS - N/A 19 January 2001
287 - Change in situation or address of Registered Office 17 January 2001
CERTNM - Change of name certificate 16 January 2001
NEWINC - New incorporation documents 20 December 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.