Company NameVineplus Limited
DirectorAndrew John Grolys
Company StatusActive
Company Number05344108
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Andrew John Grolys
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2005(1 month, 2 weeks after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 River Holme View
Brockholes
Holmfirth
HD9 7BP
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW
Secretary NameSJD (North West) Ltd (Corporation)
StatusResigned
Appointed30 May 2007(2 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2011)
Correspondence AddressC/O Sjd Accountancy 82 King Street
Manchester
Lancashire
M2 4WQ

Contact

Websitevineplus.co.uk

Location

Registered Address26 River Holme View
Brockholes
Holmfirth
HD9 7BP
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley North
Built Up AreaWest Yorkshire

Shareholders

1 at £1Andrew John Grolys
50.00%
Ordinary A
1 at £1Mr Michael Edward Grolys
50.00%
Ordinary B

Financials

Year2014
Net Worth£7,851
Cash£15,353
Current Liabilities£10,370

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month, 1 week ago)
Next Return Due10 April 2025 (11 months, 1 week from now)

Filing History

24 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
26 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
5 May 2022Micro company accounts made up to 31 March 2022 (4 pages)
24 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
6 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
19 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
14 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 2
(4 pages)
6 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 2
(4 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
11 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
2 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
17 June 2011Registered office address changed from C/O Sjd Accountancy 82 King Street Manchester M2 4WQ on 17 June 2011 (1 page)
17 June 2011Registered office address changed from C/O Sjd Accountancy 82 King Street Manchester M2 4WQ on 17 June 2011 (1 page)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 June 2011Termination of appointment of Sjd (North West) Ltd as a secretary (1 page)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 June 2011Termination of appointment of Sjd (North West) Ltd as a secretary (1 page)
8 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Andrew John Grolys on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Andrew John Grolys on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Andrew John Grolys on 1 June 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 February 2010Secretary's details changed for Sjd (North West) Ltd on 2 October 2009 (2 pages)
11 February 2010Director's details changed for Andrew John Grolys on 2 October 2009 (2 pages)
11 February 2010Secretary's details changed for Sjd (North West) Ltd on 2 October 2009 (2 pages)
11 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Andrew John Grolys on 2 October 2009 (2 pages)
11 February 2010Director's details changed for Andrew John Grolys on 2 October 2009 (2 pages)
11 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
11 February 2010Secretary's details changed for Sjd (North West) Ltd on 2 October 2009 (2 pages)
16 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 February 2009Return made up to 27/01/09; full list of members (3 pages)
19 February 2009Return made up to 27/01/09; full list of members (3 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2008Return made up to 27/01/08; full list of members (2 pages)
1 February 2008Return made up to 27/01/08; full list of members (2 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008Secretary resigned (1 page)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 July 2007Registered office changed on 19/07/07 from: c/o sjd accountanc 82 king street manchester lancashire M2 4WQ (1 page)
19 July 2007Registered office changed on 19/07/07 from: c/o sjd accountanc 82 king street manchester lancashire M2 4WQ (1 page)
25 June 2007Registered office changed on 25/06/07 from: mansion house manchester road altrincham cheshire WA14 4RW (1 page)
25 June 2007New secretary appointed (2 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007New secretary appointed (2 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007Registered office changed on 25/06/07 from: mansion house manchester road altrincham cheshire WA14 4RW (1 page)
25 January 2007Return made up to 27/01/07; full list of members (3 pages)
25 January 2007Return made up to 27/01/07; full list of members (3 pages)
29 November 2006Secretary's particulars changed (1 page)
29 November 2006Secretary's particulars changed (1 page)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
6 February 2006Return made up to 27/01/06; full list of members (3 pages)
6 February 2006Return made up to 27/01/06; full list of members (3 pages)
30 June 2005Secretary's particulars changed (1 page)
30 June 2005Secretary's particulars changed (1 page)
7 April 2005Ad 16/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 April 2005Ad 16/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 April 2005New director appointed (1 page)
7 April 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
7 April 2005New director appointed (1 page)
7 April 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Incorporation (9 pages)
27 January 2005Director resigned (1 page)
27 January 2005Incorporation (9 pages)