ANN ET VIN LIMITED

Register to unlock more data on OkredoRegister

ANN ET VIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04893011

Incorporation date

09/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Castle Gate, Newark On Trent, Nottinghamshire NG24 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2003)
dot icon16/04/2026
Replacement Filing of Confirmation Statement dated 2026-01-24
dot icon26/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon03/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/04/2025
Notification of Parwel Investments Limited as a person with significant control on 2025-03-31
dot icon11/04/2025
Cessation of Ann Margaret Hayes as a person with significant control on 2025-03-31
dot icon11/04/2025
Appointment of Mr David Craig Welsher as a director on 2025-03-31
dot icon11/04/2025
Appointment of Mrs Donna Mary Parr as a director on 2025-03-31
dot icon11/04/2025
Appointment of Mr Simon Robert Parr as a director on 2025-03-31
dot icon11/04/2025
Appointment of Mrs Chantelle Annette Welsher as a director on 2025-03-31
dot icon11/04/2025
Termination of appointment of Ann Margaret Hayes as a director on 2025-03-31
dot icon28/01/2025
Confirmation statement made on 2025-01-24 with updates
dot icon15/01/2025
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon08/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-24 with updates
dot icon24/01/2024
Change of details for Miss Ann Margaret Hayes as a person with significant control on 2024-01-22
dot icon22/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/01/2023
Confirmation statement made on 2023-01-24 with updates
dot icon04/10/2022
Confirmation statement made on 2022-09-09 with updates
dot icon05/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/05/2022
Director's details changed for Miss Ann Margaret Hayes on 2022-05-25
dot icon25/05/2022
Director's details changed for Miss Ann Margaret Hayes on 2021-11-16
dot icon25/05/2022
Change of details for Miss Ann Margaret Hayes as a person with significant control on 2021-11-16
dot icon23/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/05/2021
Satisfaction of charge 1 in full
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon29/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/04/2019
Termination of appointment of Peter Courtney Duncan as a secretary on 2019-02-23
dot icon14/09/2018
Confirmation statement made on 2018-09-09 with updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/09/2017
Confirmation statement made on 2017-09-09 with updates
dot icon11/09/2017
Change of details for Miss Ann Margaret Hayes as a person with significant control on 2016-12-07
dot icon24/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/12/2016
Director's details changed for Miss Ann Margaret Hayes on 2016-12-07
dot icon27/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon17/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/09/2014
Annual return made up to 2014-09-09
dot icon22/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/10/2012
Annual return made up to 2012-09-09
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/01/2011
Compulsory strike-off action has been discontinued
dot icon24/01/2011
Annual return made up to 2010-09-09 with full list of shareholders
dot icon24/01/2011
Director's details changed for Ann Margaret Hayes on 2010-08-01
dot icon18/01/2011
First Gazette notice for compulsory strike-off
dot icon03/11/2010
Registered office address changed from 25a Lombard Street Newark NG24 1XG on 2010-11-03
dot icon03/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/11/2009
Annual return made up to 2009-09-09 with full list of shareholders
dot icon19/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/10/2008
Return made up to 09/09/08; full list of members
dot icon25/10/2007
Return made up to 09/09/07; full list of members
dot icon23/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/10/2006
Return made up to 09/09/06; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/09/2005
Return made up to 09/09/05; full list of members
dot icon20/06/2005
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon21/10/2004
Particulars of mortgage/charge
dot icon13/10/2004
Return made up to 09/09/04; full list of members
dot icon15/09/2004
Ad 06/09/04--------- £ si 99@1=99 £ ic 1/100
dot icon16/08/2004
Accounts for a dormant company made up to 2004-07-31
dot icon15/07/2004
Accounting reference date shortened from 30/09/04 to 31/07/04
dot icon26/09/2003
New secretary appointed
dot icon26/09/2003
New director appointed
dot icon26/09/2003
Secretary resigned
dot icon26/09/2003
Director resigned
dot icon09/09/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon-5.57 % *

* during past year

Cash in Bank

£75,085.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
66.60K
-
0.00
79.52K
-
2022
3
72.95K
-
0.00
75.09K
-
2022
3
72.95K
-
0.00
75.09K
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

72.95K £Ascended9.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

75.09K £Descended-5.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
09/09/2003 - 09/09/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
09/09/2003 - 09/09/2003
36021
Miss Ann Margaret Hayes
Director
09/09/2003 - 31/03/2025
-
Duncan, Peter Courtney
Secretary
09/09/2003 - 23/02/2019
-
Welsher, David Craig
Director
31/03/2025 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANN ET VIN LIMITED

ANN ET VIN LIMITED is an(a) Active company incorporated on 09/09/2003 with the registered office located at 23 Castle Gate, Newark On Trent, Nottinghamshire NG24 1AZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ANN ET VIN LIMITED?

toggle

ANN ET VIN LIMITED is currently Active. It was registered on 09/09/2003 .

Where is ANN ET VIN LIMITED located?

toggle

ANN ET VIN LIMITED is registered at 23 Castle Gate, Newark On Trent, Nottinghamshire NG24 1AZ.

What does ANN ET VIN LIMITED do?

toggle

ANN ET VIN LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

How many employees does ANN ET VIN LIMITED have?

toggle

ANN ET VIN LIMITED had 3 employees in 2022.

What is the latest filing for ANN ET VIN LIMITED?

toggle

The latest filing was on 16/04/2026: Replacement Filing of Confirmation Statement dated 2026-01-24.