Background WavePink WaveYellow Wave

VINE CENTRE LIMITED (NI032293)

VINE CENTRE LIMITED (NI032293) is an active UK company. incorporated on 22 April 1997. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VINE CENTRE LIMITED has been registered for 28 years. Current directors include COLEMAN, Evelyn Winifred, DICKSON, Thomas, FITTIS, Joseph Walsh and 4 others.

Company Number
NI032293
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 April 1997
Age
28 years
Address
The Vine Centre, Belfast, BT14 7AA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COLEMAN, Evelyn Winifred, DICKSON, Thomas, FITTIS, Joseph Walsh, FITZSIMONS, Timothy, KENNEDY, Patricia, SIMMONS, Gwen, SIMPSON, Anne Marie
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINE CENTRE LIMITED

VINE CENTRE LIMITED is an active company incorporated on 22 April 1997 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VINE CENTRE LIMITED was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

NI032293

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 22 April 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

The Vine Centre 193 Crumlin Road Belfast, BT14 7AA,

Previous Addresses

193 Crumlin Road Belfast BT14 7DX
From: 22 April 1997To: 3 April 2013
Timeline

18 key events • 2011 - 2023

Funding Officers Ownership
Director Left
Mar 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Aug 12
Director Left
Jan 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Dec 16
Director Joined
Feb 17
Director Left
Oct 18
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Mar 21
Director Left
Oct 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

REID, Stephen Michael

Active
193 Crumlin Road, BelfastBT14 7AA
Secretary
Appointed 25 Oct 2018

COLEMAN, Evelyn Winifred

Active
193 Crumlin Road, BelfastBT14 7AA
Born April 1937
Director
Appointed 24 Jun 2010

DICKSON, Thomas

Active
193 Crumlin Road, BelfastBT14 7AA
Born October 1945
Director
Appointed 26 Sept 2013

FITTIS, Joseph Walsh

Active
193 Crumlin Road, BelfastBT14 7AA
Born January 1957
Director
Appointed 26 Jan 2017

FITZSIMONS, Timothy

Active
193 Crumlin Road, BelfastBT14 7AA
Born October 1958
Director
Appointed 26 Sept 2019

KENNEDY, Patricia

Active
193 Crumlin Road, BelfastBT14 7AA
Born July 1949
Director
Appointed 29 May 2014

SIMMONS, Gwen

Active
193 Crumlin Road, BelfastBT14 7AA
Born September 1955
Director
Appointed 29 May 2014

SIMPSON, Anne Marie

Active
193 Crumlin Road, BelfastBT14 7AA
Born December 1955
Director
Appointed 29 May 2014

GIBSON, Mervyn, Reverend

Resigned
193 Crumlin RoadBT14 7DX
Secretary
Appointed 22 Apr 1997
Resigned 30 Jun 2011

MCILWRATH, Barbara

Resigned
193 Crumlin Road, BelfastBT14 7AA
Secretary
Appointed 30 Jun 2011
Resigned 25 Oct 2018

BEST, Thomas David

Resigned
193 Crumlin Road, BelfastBT14 7AA
Born January 1933
Director
Appointed 23 Jun 2011
Resigned 27 Jun 2013

BILL, Margaret Kinlough

Resigned
78 Alliance RoadBT14 7JB
Born February 1937
Director
Appointed 22 Apr 1997
Resigned 22 Jun 2006

DRENNAN, John Samuel Beattie, Rev

Resigned
193 Crumlin Road, BelfastBT14 7AA
Born December 1951
Director
Appointed 26 Jun 2008
Resigned 27 Sept 2018

GIBSON, Mervyn, Reverend

Resigned
145 Templemore AvenueBT5 4FQ
Born February 1958
Director
Appointed 22 Apr 1997
Resigned 28 Jun 2012

HARTE, Thomas Irvine, Rev

Resigned
Church Road, LisburnBT27 6UP
Born May 1948
Director
Appointed 22 Apr 1997
Resigned 24 Jun 2010

IRWIN, Roberta

Resigned
25 Shanlieve Park, AntirmBT14 8JE
Born August 1955
Director
Appointed 17 Aug 2006
Resigned 26 Sept 2019

MC ILWRATH, Barbara

Resigned
193 Crumlin Road, BelfastBT14 7AA
Born June 1962
Director
Appointed 17 Aug 2006
Resigned 26 Oct 2023

MCKEOWN, Agnes Elizabeth

Resigned
72 Kensington RoadBT5 6NG
Born June 1915
Director
Appointed 22 Apr 1997
Resigned 31 Mar 2000

ROBINSON, Stephen Robert

Resigned
97 Ballycairn RoadBT24 8JS
Born May 1971
Director
Appointed 22 Apr 1997
Resigned 24 Mar 2001

WATT, Roland James

Resigned
193 Crumlin Road, BelfastBT14 7AA
Born February 1983
Director
Appointed 29 May 2014
Resigned 31 May 2016

WILSON, Rachel

Resigned
193 Crumlin Road, BelfastBT14 7AA
Born May 1934
Director
Appointed 23 Jun 2011
Resigned 11 Mar 2021
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2016
AR01AR01
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Memorandum Articles
15 July 2015
MAMA
Resolution
19 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
23 May 2011
AR01AR01
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Legacy
27 March 2009
371S(NI)371S(NI)
Legacy
9 October 2008
296(NI)296(NI)
Legacy
13 August 2008
AC(NI)AC(NI)
Legacy
22 April 2008
371S(NI)371S(NI)
Legacy
17 January 2008
AC(NI)AC(NI)
Legacy
27 April 2007
371S(NI)371S(NI)
Legacy
11 April 2007
296(NI)296(NI)
Legacy
1 February 2007
AC(NI)AC(NI)
Legacy
23 September 2006
296(NI)296(NI)
Legacy
23 September 2006
296(NI)296(NI)
Legacy
14 April 2006
371S(NI)371S(NI)
Legacy
6 October 2005
AC(NI)AC(NI)
Legacy
4 August 2004
AC(NI)AC(NI)
Legacy
29 April 2004
371S(NI)371S(NI)
Legacy
7 July 2003
AC(NI)AC(NI)
Legacy
5 November 2002
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
5 November 2002
402(NI)402(NI)
Legacy
1 May 2002
371S(NI)371S(NI)
Legacy
8 February 2002
AC(NI)AC(NI)
Legacy
18 May 2001
371S(NI)371S(NI)
Legacy
9 May 2001
233(NI)233(NI)
Legacy
7 March 2001
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
22 September 2000
402DF(NI)402DF(NI)
Legacy
31 May 2000
371S(NI)371S(NI)
Legacy
15 October 1999
AC(NI)AC(NI)
Legacy
5 May 1999
371S(NI)371S(NI)
Legacy
23 February 1999
AC(NI)AC(NI)
Legacy
15 April 1998
232(NI)232(NI)
Legacy
10 April 1998
371S(NI)371S(NI)
Legacy
22 April 1997
ARTS(NI)ARTS(NI)
Legacy
22 April 1997
MEM(NI)MEM(NI)
Legacy
22 April 1997
G23(NI)G23(NI)
Legacy
22 April 1997
G21(NI)G21(NI)