About

Registered Number: 05885965
Date of Incorporation: 25/07/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: V & M Hair, Little Castle Street, Exeter, Devon, EX4 3PX

 

Vines & Mcgarry Ltd was founded on 25 July 2006 and has its registered office in Exeter, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mcgarry, Christopher Frank, Vines, Anita at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGARRY, Christopher Frank 25 July 2006 - 1
VINES, Anita 25 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 16 September 2013
CH01 - Change of particulars for director 13 March 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 31 July 2012
CH03 - Change of particulars for secretary 31 July 2012
CH01 - Change of particulars for director 31 July 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 04 May 2011
AD01 - Change of registered office address 28 January 2011
AA - Annual Accounts 01 November 2010
DISS40 - Notice of striking-off action discontinued 07 August 2010
AR01 - Annual Return 06 August 2010
CH03 - Change of particulars for secretary 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 05 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AA - Annual Accounts 23 November 2009
GAZ1 - First notification of strike-off action in London Gazette 01 September 2009
DISS40 - Notice of striking-off action discontinued 29 August 2009
363a - Annual Return 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2009
363a - Annual Return 02 September 2008
225 - Change of Accounting Reference Date 29 March 2008
AA - Annual Accounts 12 March 2008
225 - Change of Accounting Reference Date 06 March 2008
363a - Annual Return 06 August 2007
395 - Particulars of a mortgage or charge 12 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
NEWINC - New incorporation documents 25 July 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 07 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.