Warning: file_put_contents(c/18b47598adfce6d8cbbe5ef574adcacd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Vanilla Electronics Limited, IP24 1HX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VANILLA ELECTRONICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Vanilla Electronics Limited. The company was founded 21 years ago and was given the registration number 04509156. The firm's registered office is in THETFORD. You can find them at Unit 1 Mundford Road Trading, Estate, Thetford, Norfolk. This company's SIC code is 26120 - Manufacture of loaded electronic boards.

Company Information

Name:VANILLA ELECTRONICS LIMITED
Company Number:04509156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26120 - Manufacture of loaded electronic boards

Office Address & Contact

Registered Address:Unit 1 Mundford Road Trading, Estate, Thetford, Norfolk, IP24 1HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Mundford Road Trading, Estate, Thetford, United Kingdom, IP24 1HX

Director12 August 2002Active
Unit 1, Mundford Road Trading, Estate, Thetford, United Kingdom, IP24 1HX

Director08 January 2024Active
Unit 1 Mundford Road Trading, Estate, Thetford, IP24 1HX

Director01 June 2022Active
Unit 1, Munford Road Trading Estate, Thetford, United Kingdom, IP24 1HX

Secretary12 February 2013Active
Gibraltar Farm, New Road, Fundenhall, Norwich, NR16 1HG

Secretary12 August 2002Active
The Old Rectory, Intwood, Norwich, NR4 6TG

Secretary31 August 2002Active
Unit 1 Mundford Road Trading, Estate, Thetford, IP24 1HX

Secretary01 November 2016Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary12 August 2002Active
1 Freeland Close, Thorpe Marriott, Norwich, NR8 6XR

Director18 April 2003Active
The Old Rectory, Intwood, Norwich, NR4 6TG

Director01 September 2005Active
Unit 1 Mundford Road Trading, Estate, Thetford, IP24 1HX

Director30 June 2020Active
Unit 1 Mundford Road Trading, Estate, Thetford, IP24 1HX

Director01 February 2017Active
8, Victoria Close, Taverham, Norwich, NR8 6NS

Director01 January 2009Active
Unit 1 Mundford Road Trading, Estate, Thetford, IP24 1HX

Director01 June 2022Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director12 August 2002Active

People with Significant Control

Pod Bidco Limited
Notified on:30 June 2020
Status:Active
Country of residence:United Kingdom
Address:Unit 1, Mundford Road Trading Estate, Thetford, United Kingdom, IP24 1HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Croft
Notified on:01 July 2016
Status:Active
Date of birth:May 1981
Nationality:British
Address:Unit 1 Mundford Road Trading, Thetford, IP24 1HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Officers

Appoint person director company with name date.

Download
2024-04-12Officers

Termination director company with name termination date.

Download
2024-03-19Accounts

Accounts with accounts type medium.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-03-11Accounts

Accounts with accounts type full.

Download
2021-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type full.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Officers

Change person director company with change date.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-08-21Officers

Termination secretary company with name termination date.

Download
2020-08-21Persons with significant control

Notification of a person with significant control.

Download
2020-08-21Persons with significant control

Cessation of a person with significant control.

Download
2020-08-18Incorporation

Memorandum articles.

Download
2020-08-18Resolution

Resolution.

Download
2020-08-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.