About

Registered Number: 03425440
Date of Incorporation: 27/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 7 Bearmains, South Hanningfield, Chelmsford, Essex, CM3 8GY,

 

Vina Trade (Europe) Ltd was founded on 27 August 1997 and are based in Chelmsford, it's status is listed as "Active". There is one director listed for the business in the Companies House registry. We don't currently know the number of employees at Vina Trade (Europe) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NGUYEN, Phuong Anh 26 November 2000 01 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 13 February 2020
CS01 - N/A 05 February 2019
AD01 - Change of registered office address 23 November 2018
AA - Annual Accounts 19 November 2018
AA01 - Change of accounting reference date 25 September 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 06 February 2017
AD01 - Change of registered office address 06 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 18 February 2016
AD01 - Change of registered office address 12 October 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 20 July 2013
AR01 - Annual Return 19 March 2013
AD01 - Change of registered office address 19 March 2013
AD01 - Change of registered office address 19 March 2013
CH01 - Change of particulars for director 18 March 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
TM01 - Termination of appointment of director 02 February 2010
288a - Notice of appointment of directors or secretaries 28 August 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
AA - Annual Accounts 18 July 2008
395 - Particulars of a mortgage or charge 22 February 2008
287 - Change in situation or address of Registered Office 31 January 2008
363s - Annual Return 09 September 2007
AA - Annual Accounts 08 September 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 11 July 2005
287 - Change in situation or address of Registered Office 05 July 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 16 September 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 21 September 2003
287 - Change in situation or address of Registered Office 14 September 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 16 September 2002
AA - Annual Accounts 26 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
363s - Annual Return 11 September 2001
AA - Annual Accounts 16 January 2001
287 - Change in situation or address of Registered Office 16 January 2001
363s - Annual Return 15 September 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 10 September 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 June 1999
363s - Annual Return 03 November 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
287 - Change in situation or address of Registered Office 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
225 - Change of Accounting Reference Date 18 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
287 - Change in situation or address of Registered Office 15 September 1997
NEWINC - New incorporation documents 27 August 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 19 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.