-
VINE ENERGY C.I.C. - Redruth House Redruth Enterprise Park, Cornwall Business Park West, Scorrier, Cornwall, United Kingdom
Company Information
- Company registration number
- 08805798
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Redruth House Redruth Enterprise Park
- Cornwall Business Park West
- Scorrier
- Cornwall
- TR15 5EZ
- England Redruth House Redruth Enterprise Park, Cornwall Business Park West, Scorrier, Cornwall, TR15 5EZ, England UK
Management
- Managing Directors
- BURNYEAT, William James
- COSGROVE, Thomas John
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-12-06
- Age Of Company 2013-12-06 10 years
- SIC/NACE
- 35110
Ownership
- Beneficial Owners
- Ferry Farm Community Solar Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- VINE ENERGY LIMITED
- Filing of Accounts
- Due Date: 2022-03-31
- Last Date: 2020-06-30
- Annual Return
- Due Date: 2021-12-20
- Last Date: 2020-12-06
-
VINE ENERGY C.I.C. Company Description
- VINE ENERGY C.I.C. is a ltd registered in United Kingdom with the Company reg no 08805798. Its current trading status is "live". It was registered 2013-12-06. It was previously called VINE ENERGY LIMITED. It has declared SIC or NACE codes as "35110". It has 2 directors It can be contacted at Redruth House Redruth Enterprise Park .
Get VINE ENERGY C.I.C. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vine Energy C.i.c. - Redruth House Redruth Enterprise Park, Cornwall Business Park West, Scorrier, Cornwall, United Kingdom
- 2013-12-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VINE ENERGY C.I.C. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-small (2021-04-14) - AA
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-03-30) - AP01
-
termination-director-company-with-name-termination-date (2020-03-30) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-30) - AD01
-
notification-of-a-person-with-significant-control (2020-03-30) - PSC02
-
cessation-of-a-person-with-significant-control (2020-03-30) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2020-04-02) - AA
-
mortgage-satisfy-charge-full (2020-02-18) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-06) - MR01
-
memorandum-articles (2020-09-25) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-05) - MR01
-
mortgage-satisfy-charge-full (2020-10-05) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-08) - MR01
-
resolution (2020-11-23) - RESOLUTIONS
-
legacy (2020-11-23) - CAP-SS
-
mortgage-satisfy-charge-full (2020-12-15) - MR04
-
resolution (2020-09-25) - RESOLUTIONS
-
capital-statement-capital-company-with-date-currency-figure (2020-12-16) - SH19
-
confirmation-statement-with-updates (2020-12-17) - CS01
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-01-21) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-14) - AD01
-
confirmation-statement-with-updates (2019-01-22) - CS01
-
change-person-director-company-with-change-date (2019-01-24) - CH01
-
termination-director-company-with-name-termination-date (2019-03-07) - TM01
-
appoint-person-director-company-with-name-date (2019-03-07) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-04-08) - AA
-
confirmation-statement-with-no-updates (2019-12-24) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-05-08) - AA
keyboard_arrow_right 2017
-
withdrawal-of-a-person-with-significant-control-statement (2017-08-24) - PSC09
-
accounts-with-accounts-type-total-exemption-full (2017-04-05) - AA
-
notification-of-a-person-with-significant-control (2017-08-25) - PSC02
-
confirmation-statement-with-updates (2017-12-11) - CS01
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-shortened (2016-12-14) - AA01
-
capital-alter-shares-subdivision (2016-01-05) - SH02
-
capital-allotment-shares (2016-08-25) - SH01
-
second-filing-of-annual-return-with-made-up-date (2016-10-04) - RP04AR01
-
accounts-with-accounts-type-total-exemption-small (2016-10-10) - AA
-
confirmation-statement-with-updates (2016-12-07) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-12) - MR01
keyboard_arrow_right 2015
-
resolution (2015-12-29) - RESOLUTIONS
-
annual-return-company (2015-12-15) - AR01
-
certificate-change-of-name-company (2015-11-19) - CERTNM
-
change-of-name-community-interest-company (2015-11-19) - CICCON
-
change-of-name-notice (2015-11-19) - CONNOT
-
accounts-with-accounts-type-dormant (2015-08-25) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-27) - AD01
-
appoint-person-director-company-with-name-date (2015-12-08) - AP01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-23) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-12-06) - NEWINC