VINPACK LIMITED
Status | ACTIVE |
Company No. | 07291940 |
Category | Private Limited Company |
Incorporated | 22 Jun 2010 |
Age | 13 years, 11 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
VINPACK LIMITED is an active private limited company with number 07291940. It was incorporated 13 years, 11 months, 26 days ago, on 22 June 2010. The company address is Asda House South Bank Asda House South Bank, Leeds, LS11 5AD, West Yorkshire.
Company Fillings
Accounts with accounts type dormant
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Termination director company with name termination date
Date: 16 Oct 2022
Action Date: 22 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Bland Snell
Termination date: 2022-09-22
Documents
Accounts with accounts type dormant
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Accounts with accounts type dormant
Date: 25 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Accounts with accounts type dormant
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 11 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-31
Officer name: Paul Alastair Grover
Documents
Termination director company with name termination date
Date: 11 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-31
Officer name: James Edward Fasey
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Accounts with accounts type dormant
Date: 16 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Change person director company with change date
Date: 29 Oct 2018
Action Date: 28 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-28
Officer name: Mr James Edward Fasey
Documents
Change person director company with change date
Date: 28 Oct 2018
Action Date: 28 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Bland Snell
Change date: 2018-10-28
Documents
Change person secretary company with change date
Date: 28 Oct 2018
Action Date: 28 Oct 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-10-28
Officer name: Varinder Rehal
Documents
Confirmation statement with no updates
Date: 04 Jul 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Accounts with accounts type dormant
Date: 19 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 09 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Termination director company with name termination date
Date: 16 Nov 2016
Action Date: 26 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-26
Officer name: Nicholas John Scrase
Documents
Appoint person director company with name date
Date: 08 Nov 2016
Action Date: 26 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Bland Snell
Appointment date: 2016-10-26
Documents
Accounts with accounts type dormant
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Move registers to sail company with new address
Date: 19 Jul 2016
Category: Address
Type: AD03
New address: Ward Hadaway Solicitors 102 Quayside Sandgate House Newcastle upon Tyne Tyne and Wear NE1 3DX
Documents
Change sail address company with new address
Date: 19 Jul 2016
Category: Address
Type: AD02
New address: Ward Hadaway Solicitors 102 Quayside Sandgate House Newcastle upon Tyne Tyne and Wear NE1 3DX
Documents
Termination director company with name termination date
Date: 06 Jul 2016
Action Date: 28 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sian Louise Wicks
Termination date: 2016-06-28
Documents
Appoint person director company with name date
Date: 06 Jul 2016
Action Date: 28 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-28
Officer name: Mr James Edward Fasey
Documents
Change person director company with change date
Date: 06 Jan 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-22
Officer name: Ms Sian Land
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Change sail address company with old address new address
Date: 30 Jul 2015
Category: Address
Type: AD02
New address: Ward Hadaway 1a Tower Square Wellington Street Leeds LS1 4DL
Old address: C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom
Documents
Accounts with accounts type full
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Appoint person secretary company with name date
Date: 19 Aug 2014
Action Date: 05 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Varinder Rehal
Appointment date: 2014-08-05
Documents
Termination secretary company with name termination date
Date: 19 Aug 2014
Action Date: 05 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-08-05
Officer name: Sarah Dickson
Documents
Accounts with accounts type full
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Legacy
Date: 26 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 19 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Appoint person director company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas John Scrase
Documents
Appoint person director company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sian Land
Documents
Termination secretary company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Secretarial Appointments Ltd
Documents
Termination director company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathon Lansley
Documents
Appoint person secretary company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sarah Dickson
Documents
Change registered office address company with date old address
Date: 07 Feb 2013
Action Date: 07 Feb 2013
Category: Address
Type: AD01
Old address: Unit 12 Harling Road Snetterton Norwich Norfolk NR16 2JU
Change date: 2013-02-07
Documents
Legacy
Date: 05 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type full
Date: 14 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Legacy
Date: 13 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 21 Feb 2012
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2
Documents
Legacy
Date: 21 Feb 2012
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1
Documents
Accounts with accounts type full
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 10 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathon Lansley
Documents
Appoint corporate secretary company with name
Date: 10 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Secretarial Appointments Ltd
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 22 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-22
Documents
Change person director company with change date
Date: 02 Aug 2011
Action Date: 22 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Mark Lansley
Change date: 2010-06-22
Documents
Change person secretary company with change date
Date: 02 Aug 2011
Action Date: 21 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jonathon Mark Lansley
Change date: 2011-03-21
Documents
Legacy
Date: 29 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Change account reference date company previous shortened
Date: 28 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2010-12-31
Documents
Legacy
Date: 25 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 14 Apr 2011
Action Date: 14 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-14
Old address: 1 Apley Park Mews Apley Park Bridgnorth Shropshire WV15 5NE
Documents
Capital allotment shares
Date: 08 Feb 2011
Action Date: 03 Feb 2011
Category: Capital
Type: SH01
Date: 2011-02-03
Capital : 101 GBP
Documents
Resolution
Date: 08 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
1 THE OLD STABLES,TUNBRIDGE WELLS,TN3 9JT
Number: | 11226548 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 WOODGATE,LEICESTER,LE3 5GF
Number: | 09993074 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ELECTRICITY HOUSE,BRISTOL,BS1 4TB
Number: | 10510751 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUCKLE BARTON SANDERSON HOUSE STATION ROAD,LEEDS,LS18 5NT
Number: | 10754746 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELVOIR HOUSE,NEWMARKET,CB8 8DH
Number: | 10256919 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,MANCHESTER,M3 3EB
Number: | OC343815 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |