VINPACK LIMITED

Asda House South Bank Asda House South Bank, Leeds, LS11 5AD, West Yorkshire
StatusACTIVE
Company No.07291940
CategoryPrivate Limited Company
Incorporated22 Jun 2010
Age13 years, 11 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas John Scrase

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sian Land

Documents

View document PDF

Termination secretary company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Secretarial Appointments Ltd

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Lansley

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sarah Dickson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 28 Jun 2012

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 13 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathon Lansley

Documents

View document PDF

Appoint corporate secretary company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Secretarial Appointments Ltd

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 08 Feb 2011

Action Date: 03 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-03

Capital : 101 GBP

Documents

View document PDF

Resolution

Date: 08 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 22 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARECIEGE LIMITED

1 THE OLD STABLES,TUNBRIDGE WELLS,TN3 9JT

Number:11226548
Status:ACTIVE
Category:Private Limited Company

CIF HOLDINGS LIMITED

50 WOODGATE,LEICESTER,LE3 5GF

Number:09993074
Status:ACTIVE
Category:Private Limited Company

COGENT CHANGE SOLUTIONS LTD

101 ELECTRICITY HOUSE,BRISTOL,BS1 4TB

Number:10510751
Status:ACTIVE
Category:Private Limited Company

JK ARTWORK COMPANY LIMITED

BUCKLE BARTON SANDERSON HOUSE STATION ROAD,LEEDS,LS18 5NT

Number:10754746
Status:ACTIVE
Category:Private Limited Company

JSF BUSINESS SOLUTIONS LTD

BELVOIR HOUSE,NEWMARKET,CB8 8DH

Number:10256919
Status:ACTIVE
Category:Private Limited Company

THE AQUARIUS ORIGIN FUND LLP

2ND FLOOR,MANCHESTER,M3 3EB

Number:OC343815
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source