Company NameVine Link UK Ltd
DirectorBrian Michael Guy
Company StatusActive
Company Number07603872
CategoryPrivate Limited Company
Incorporation Date14 April 2011(12 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Brian Michael Guy
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2011(same day as company formation)
RoleMechanical Fitter
Country of ResidenceUnited Kingdom
Correspondence Address11 Skippers Lane
Normanby
Middlesbrough
North Yorkshire
TS6 0HY

Location

Registered Address11 Skippers Lane
Normanby
Middlesbrough
North Yorkshire
TS6 0HY
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardNormanby
Built Up AreaTeesside

Shareholders

1 at £1Brian Guy
100.00%
Ordinary

Financials

Year2014
Net Worth£25,068
Cash£52,282
Current Liabilities£28,262

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Filing History

29 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
6 July 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
23 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
5 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
6 June 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
29 June 2018Micro company accounts made up to 30 June 2017 (2 pages)
9 June 2018Compulsory strike-off action has been discontinued (1 page)
6 June 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
19 December 2017Previous accounting period extended from 5 April 2017 to 30 June 2017 (1 page)
19 December 2017Previous accounting period extended from 5 April 2017 to 30 June 2017 (1 page)
20 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
14 December 2016Micro company accounts made up to 5 April 2016 (2 pages)
14 December 2016Micro company accounts made up to 5 April 2016 (2 pages)
25 May 2016Register inspection address has been changed to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
25 May 2016Register inspection address has been changed to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
25 May 2016Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
25 May 2016Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX (1 page)
12 December 2015Total exemption small company accounts made up to 5 April 2015 (2 pages)
12 December 2015Total exemption small company accounts made up to 5 April 2015 (2 pages)
4 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(14 pages)
4 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(14 pages)
26 February 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
20 November 2014Previous accounting period shortened from 30 April 2014 to 5 April 2014 (3 pages)
20 November 2014Previous accounting period shortened from 30 April 2014 to 5 April 2014 (3 pages)
20 November 2014Previous accounting period shortened from 30 April 2014 to 5 April 2014 (3 pages)
15 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(14 pages)
15 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(14 pages)
3 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(3 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(3 pages)
11 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
5 July 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
14 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)