UKBizDB.co.uk

VANNPLASTIC LIMITED

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

This company is commonly known as Vannplastic Limited. The company was founded 22 years ago and was given the registration number 04376581. The firm's registered office is in SOLIHULL. You can find them at 1b Stratford Court, Cranmore Boulevard, Solihull, West Midlands. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:VANNPLASTIC LIMITED
Company Number:04376581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:1b Stratford Court, Cranmore Boulevard, Solihull, West Midlands, United Kingdom, B90 4QT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1b, Stratford Court, Cranmore Boulevard, Solihull, United Kingdom, B90 4QT

Corporate Secretary12 February 2016Active
Unit 1b, Stratford Court, Cranmore Boulevard, Solihull, United Kingdom, B90 4QT

Director30 October 2015Active
Unit 1b, Stratford Court, Cranmore Boulevard, Solihull, United Kingdom, B90 4QT

Director30 October 2015Active
Riverside House, River Lane, Saltney, Chester, United Kingdom, CH4 8RQ

Secretary19 February 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 February 2002Active
Riverside House, River Lane, Saltney, Chester, Cheshire, CH4 8RQ

Director19 February 2002Active
Riverside House, River Lane, Saltney, Chester, England, CH4 8RQ

Director19 February 2002Active
Unit 1b, Stratford Court, Cranmore Boulevard, Solihull, United Kingdom, B90 4QT

Director30 October 2015Active
Riverside House, River Lane, Saltney, Chester, Cheshire, CH4 8RQ

Director01 March 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 February 2002Active

People with Significant Control

Epwin Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1b, Stratford Court, Solihull, United Kingdom, B90 4QT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-03-28Accounts

Accounts with accounts type dormant.

Download
2022-11-21Change of name

Certificate change of name company.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type dormant.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Mortgage

Mortgage satisfy charge full.

Download
2018-09-20Accounts

Accounts with accounts type dormant.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Officers

Change person director company with change date.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Accounts

Accounts with accounts type full.

Download
2016-09-18Accounts

Accounts with accounts type full.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-02-15Officers

Appoint corporate secretary company with name date.

Download
2016-01-19Resolution

Resolution.

Download
2015-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-13Address

Change registered office address company with date old address new address.

Download
2015-11-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.