About

Registered Number: 07206153
Date of Incorporation: 29/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP

 

Vintry Plc was founded on 29 March 2010. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WORLDWIDE DISTRIBUTION LTD 09 August 2018 - 1
FELICIANI, Paolo Firmino 12 September 2013 01 January 2014 1
ROMANO, Angelo, Dr 12 September 2013 15 January 2018 1
FORMACOMPANY NOMINEES LTD 29 March 2010 12 September 2013 1
WORLDWIDE DISTRIBUTION LTD 03 October 2014 09 August 2018 1
Secretary Name Appointed Resigned Total Appointments
FELICIANI, Paolo Firmino 12 September 2013 01 January 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 October 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 17 July 2019
CH01 - Change of particulars for director 05 February 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 30 October 2018
AP02 - Appointment of corporate director 31 August 2018
TM01 - Termination of appointment of director 30 August 2018
CS01 - N/A 28 August 2018
CH02 - Change of particulars for corporate director 28 August 2018
CS01 - N/A 08 March 2018
TM01 - Termination of appointment of director 22 January 2018
AP01 - Appointment of director 22 January 2018
TM02 - Termination of appointment of secretary 28 September 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 08 March 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 18 December 2014
DISS40 - Notice of striking-off action discontinued 11 October 2014
AD01 - Change of registered office address 09 October 2014
AR01 - Annual Return 08 October 2014
AP02 - Appointment of corporate director 04 October 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AP04 - Appointment of corporate secretary 24 July 2014
TM01 - Termination of appointment of director 05 May 2014
TM02 - Termination of appointment of secretary 05 May 2014
TM02 - Termination of appointment of secretary 12 September 2013
AP01 - Appointment of director 12 September 2013
AP03 - Appointment of secretary 12 September 2013
AP01 - Appointment of director 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 12 April 2011
AD01 - Change of registered office address 11 April 2011
AR01 - Annual Return 31 March 2011
NEWINC - New incorporation documents 29 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.