Welland Valley Vineyard Ltd
Private Limited Company
Welland Valley Vineyard Ltd
30 Victoria Avenue
Market Harborough
Leics
LE16 7BQ
Company Name | Welland Valley Vineyard Ltd |
---|
Company Status | Active |
---|
Company Number | 01969139 |
---|
Incorporation Date | 5 December 1985 (38 years, 5 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Lex Publishing Limited |
---|
Current Directors | David Stafford Bates and Oliver Richard Bates |
---|
Business Industry | Manufacturing |
---|
Business Activity | Manufacture of Wine From Grape |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 December |
---|
Latest Return | 29 February 2024 (2 months ago) |
---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
---|
Registered Address | 30 Victoria Avenue Market Harborough Leics LE16 7BQ |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Harborough |
---|
Region | East Midlands |
---|
County | Leicestershire |
---|
Built Up Area | Market Harborough |
---|
Accounts Year End | 31 December |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Latest Return | 29 February 2024 (2 months ago) |
---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (1593) | Manufacture of wines |
---|
SIC 2007 (11020) | Manufacture of wine from grape |
---|
11 April 2017 | Total exemption full accounts made up to 31 December 2016 | 6 pages |
---|
3 March 2017 | Confirmation statement made on 28 February 2017 with updates | 6 pages |
---|
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 | 5 pages |
---|
5 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-05 | 5 pages |
---|
7 December 2015 | Company name changed lex publishing LIMITED\certificate issued on 07/12/15 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2015-12-04
| 3 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—