VINULTRA LIMITED - FARNBOROUGH
Company Profile | Company Filings |
Overview
VINULTRA LIMITED is a Private Limited Company from FARNBOROUGH UNITED KINGDOM and has the status: Active.
VINULTRA LIMITED was incorporated 15 years ago on 04/03/2009 and has the registered number: 06837098. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
VINULTRA LIMITED was incorporated 15 years ago on 04/03/2009 and has the registered number: 06837098. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
VINULTRA LIMITED - FARNBOROUGH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SHERWOOD HOUSE
FARNBOROUGH
HANTS
GU14 6JP
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/04/2023 | 27/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS FLEUR MCCREE | Nov 1970 | New Zealander | Director | 2021-03-31 | CURRENT |
PTC DIRECTORS LIMITED | Corporate Director | 2010-11-12 UNTIL 2020-09-10 | RESIGNED | ||
JTC DIRECTORS (UK) LIMITED | Corporate Director | 2020-09-10 UNTIL 2021-03-31 | RESIGNED | ||
MISS DEBORAH JANE TAYLOR | Mar 1974 | British | Director | 2009-03-04 UNTIL 2010-11-12 | RESIGNED |
JTC (UK) LIMITED | Corporate Secretary | 2020-09-10 UNTIL 2021-03-31 | RESIGNED | ||
JTC TRUST COMPANY (UK) LIMITED | Corporate Secretary | 2009-03-04 UNTIL 2020-09-10 | RESIGNED | ||
MR JOSEPH MCBURNEY | Jan 1973 | British | Director | 2012-05-01 UNTIL 2012-10-01 | RESIGNED |
MR MICHAEL THOMAS CORDWELL | Jan 1951 | British | Director | 2009-03-04 UNTIL 2009-06-30 | RESIGNED |
MR JAMES WILLIAM FISHER | Dec 1970 | British | Director | 2009-03-04 UNTIL 2009-08-07 | RESIGNED |
MR RICHARD JEREMY BERNARD SIBLEY | Nov 1961 | British | Director | 2009-03-04 UNTIL 2012-10-01 | RESIGNED |
MR MATTHEW JOHN ALLEN | Dec 1972 | British | Director | 2011-09-26 UNTIL 2021-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Fleur Mccree | 2016-04-06 | 11/1970 | Farnborough Hants |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Mark David Duns | 2016-04-06 | 10/1969 | Farnborough Hants |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Vinultra Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-26 | 31-03-2023 | £20,441 Cash £-87,019 equity |
Vinultra Limited - Accounts to registrar (filleted) - small 22.3 | 2023-03-25 | 31-03-2022 | £88,023 Cash £-85,837 equity |
Vinultra Limited - Accounts to registrar (filleted) - small 18.2 | 2022-04-01 | 31-03-2021 | £28,659 Cash £-104,077 equity |
Vinultra Limited - Period Ending 2019-03-31 | 2020-02-28 | 31-03-2019 | £9,139 Cash |
Vinultra Limited | 2017-12-30 | 31-03-2017 | |
Vinultra Limited | 2016-12-31 | 31-03-2016 | £36,473 Cash £-125,324 equity |
Vinultra Limited | 2016-01-30 | 31-03-2015 | £-100,896 equity |
Vinultra Limited | 2015-01-01 | 31-03-2014 | £-67,906 equity |