VINWOOD (ANGLIA) LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO5 8SA

Company number 01933072
Status Active
Incorporation Date 24 July 1985
Company Type Private Limited Company
Address 210 EAST ROAD, WEST MERSEA, COLCHESTER, ESSEX, CO5 8SA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Total exemption small company accounts made up to 31 March 2016; Register(s) moved to registered inspection location C/O Baker Chapman & Bussey 3 North Hill Colchester CO1 1DZ. The most likely internet sites of VINWOOD (ANGLIA) LIMITED are www.vinwoodanglia.co.uk, and www.vinwood-anglia.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Vinwood Anglia Limited is a Private Limited Company. The company registration number is 01933072. Vinwood Anglia Limited has been working since 24 July 1985. The present status of the company is Active. The registered address of Vinwood Anglia Limited is 210 East Road West Mersea Colchester Essex Co5 8sa. The company`s financial liabilities are £46.55k. It is £-13.64k against last year. And the total assets are £7.9k, which is £2.24k against last year. VINCE, Sonya Joy is a Secretary of the company. VINCE, James Harry is a Director of the company. VINCE, Sonya Joy is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


vinwood (anglia) Key Finiance

LIABILITIES £46.55k
-23%
CASH n/a
TOTAL ASSETS £7.9k
+39%
All Financial Figures

Current Directors


Director
VINCE, James Harry

77 years old

Director
VINCE, Sonya Joy

72 years old

VINWOOD (ANGLIA) LIMITED Events

20 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

10 Jun 2016
Total exemption small company accounts made up to 31 March 2016
09 Jun 2016
Register(s) moved to registered inspection location C/O Baker Chapman & Bussey 3 North Hill Colchester CO1 1DZ
19 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100

20 May 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 65 more events
13 Apr 1987
Accounts made up to 31 March 1986

13 Apr 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

10 Feb 1987
Return made up to 14/12/86; full list of members

18 Oct 1986
Registered office changed on 18/10/86 from: 210 east road west mersea essex CO5 8SA

03 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

VINWOOD (ANGLIA) LIMITED Charges

23 August 2010
Mortgage
Delivered: 24 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property at 7GAYBOWERS way witham essex t/n…
12 December 1990
Mortgage
Delivered: 12 December 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 103A hythe hill colchester essex t/n - ex 426239.
2 June 1989
Legal mortgage
Delivered: 14 June 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H - the brewery house, brook street, wivenhoe, essex. And…
2 June 1989
Legal mortgage
Delivered: 14 June 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H - 83A military road, colchester, essex, title no ex…
18 February 1988
Legal charge
Delivered: 24 February 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 83A military road colchester essex.
13 May 1986
Legal charge
Delivered: 19 May 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold the brewery house, brook street (otherwise paget…