Vine Place Limited HOUGHTON LE SPRING


Vine Place started in year 2000 as Private Limited Company with registration number 03983179. The Vine Place company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Houghton Le Spring at Silverstone. Postal code: DH4 6DA. Since July 10, 2000 Vine Place Limited is no longer carrying the name Speed 8279.

There is a single director in the company at the moment - David R., appointed on 29 June 2000. In addition, a secretary was appointed - David R., appointed on 29 June 2000. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Lisa R. who worked with the the company until 30 April 2010.

Vine Place Limited Address / Contact

Office Address Silverstone
Office Address2 North View New Lambton
Town Houghton Le Spring
Post code DH4 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03983179
Date of Incorporation Fri, 28th Apr 2000
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

David R.

Position: Director

Appointed: 29 June 2000

David R.

Position: Secretary

Appointed: 29 June 2000

Lisa R.

Position: Secretary

Appointed: 30 April 2004

Resigned: 30 April 2010

Deborah W.

Position: Director

Appointed: 18 September 2003

Resigned: 14 January 2008

Tania K.

Position: Director

Appointed: 18 September 2003

Resigned: 31 December 2011

Gary N.

Position: Director

Appointed: 15 March 2001

Resigned: 22 July 2002

Paul W.

Position: Director

Appointed: 29 June 2000

Resigned: 14 January 2008

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 April 2000

Resigned: 29 June 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 2000

Resigned: 29 June 2000

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we found, there is David R. This PSC and has 75,01-100% shares.

David R.

Notified on 10 June 2016
Nature of control: 75,01-100% shares

Company previous names

Speed 8279 July 10, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-105 012-115 402-77 977-37 304-7 442        
Balance Sheet
Current Assets143 916107 009123 861168 257187 862139 04147 64364 14374 69629 79550 80561 05678 200
Net Assets Liabilities    -7 54138 31455 06038 61022 3311 46223 40139 16361 527
Cash Bank In Hand100505026 946         
Debtors22 4276 23213 8115 99714 890        
Net Assets Liabilities Including Pension Asset Liability-105 012-115 402-77 977-37 304-7 442        
Stocks Inventory121 389100 727110 000135 314172 972        
Tangible Fixed Assets8 7787 5463 0793 3445 859        
Reserves/Capital
Called Up Share Capital9999999999        
Profit Loss Account Reserve-105 111-115 501-78 076-37 403-7 541        
Shareholder Funds-105 012-115 402-77 977-37 304-7 442        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    9999       
Creditors    201 737182 572107 499106 89180 76520 00921 29421 01418 800
Fixed Assets10 2789 0464 5794 8447 3595 8944 7964 1383 4792 9842 6132 3352 127
Net Current Assets Liabilities-114 900-124 203-81 724-41 779-13 87543 53159 85642 7486 0699 78629 51140 04259 400
Provisions For Liabilities Balance Sheet Subtotal    926677       
Total Assets Less Current Liabilities-104 622-115 157-77 145-36 935-6 51637 63755 06038 6102 59012 77032 12442 37761 527
Average Number Employees During Period       211111
Creditors Due Within One Year258 816231 212205 585210 036201 737        
Investments Fixed Assets1 5001 5001 5001 5001 500        
Number Shares Allotted 99999999        
Par Value Share 1111        
Provisions For Liabilities Charges390245832369926        
Share Capital Allotted Called Up Paid9999999999        
Tangible Fixed Assets Additions  1 6571 3804 468        
Tangible Fixed Assets Cost Or Valuation48 31148 31149 96851 34855 816        
Tangible Fixed Assets Depreciation39 53340 76546 88948 00449 957        
Tangible Fixed Assets Depreciation Charged In Period 1 2326 1241 1151 953        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2023
filed on: 7th, February 2024
Free Download (3 pages)

Company search

Advertisements