This company is commonly known as Vibixa Limited. The company was founded 87 years ago and was given the registration number 00314793. The firm's registered office is in KETTERING. You can find them at Weetabix Mills, Burton Latimer, Kettering, Northamptonshire. This company's SIC code is 18129 - Printing n.e.c..
Name | : | VIBIXA LIMITED |
---|---|---|
Company Number | : | 00314793 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1936 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Weetabix Mills, Burton Latimer, Kettering, Northamptonshire, England, NN15 5JR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weetabix Mills, Burton Latimer, Kettering, England, NN15 5JR | Secretary | 11 January 2018 | Active |
Weetabix Mills, Station Road, Burton Latimer, Kettering, England, NN15 5JR | Director | 18 October 2017 | Active |
Weetabix Mills, Station Road, Burton Latimer, Kettering, United Kingdom, NN15 5JR | Director | 01 August 2003 | Active |
Weetabix Mills, Station Road, Burton Latimer, Kettering, United Kingdom, NN15 5JR | Secretary | 09 January 2008 | Active |
19 Main Street, Aldwincle, Kettering, NN14 3EL | Secretary | - | Active |
Church Barn, Laxton, NN17 3AX | Secretary | 01 August 2003 | Active |
Weetabix Mills, Burton Latimer, Kettering, England, NN15 5JR | Secretary | 11 March 2015 | Active |
The Cottages 2 Pytchley Road, Orlingbury, NN14 1JQ | Director | 01 June 2001 | Active |
The Old Coach House, 37 Duck Street,Elton, Peterborough, PE8 6RQ | Director | 01 May 1998 | Active |
Unit 2903-05a, Tower 3, China Central Place, No. 77 Jian Guo Road, Chaoyang District, China, 100025 | Director | 10 May 2017 | Active |
The Seahouse, Hill Road, Gullane, EH31 2BE | Director | - | Active |
20 Victoria Terrace, Cheltenham, GL52 6BN | Director | - | Active |
Weetabix Mills, Station Road, Burton Latimer, Kettering, United Kingdom, NN15 5JR | Director | 01 October 2008 | Active |
Weetabix Mills, Burton Latimer, Kettering, United Kingdom, NN15 5JR | Director | 18 October 2011 | Active |
Shanghai Yi Min No.1 Foods (Group) Co.,Ltd, 15/F, Light Industry Tower, 376 Zhao Jia Bang Road, Shanghai, China, | Director | 10 May 2017 | Active |
Weetabix Mills, Station Road, Burton Latimer, Kettering, United Kingdom, NN15 5JR | Director | 01 September 2004 | Active |
Weetabix Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Weetabix Mills, Burton Latimer, Kettering, United Kingdom, NN15 5JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-24 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-18 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-05-04 | Gazette | Gazette notice voluntary. | Download |
2021-04-26 | Dissolution | Dissolution application strike off company. | Download |
2021-02-05 | Capital | Capital statement capital company with date currency figure. | Download |
2021-02-05 | Capital | Legacy. | Download |
2021-02-05 | Insolvency | Legacy. | Download |
2021-02-05 | Resolution | Resolution. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type full. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type full. | Download |
2018-01-26 | Officers | Appoint person secretary company with name date. | Download |
2018-01-25 | Officers | Termination secretary company with name termination date. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Address | Change sail address company with old address new address. | Download |
2017-12-05 | Address | Move registers to sail company with new address. | Download |
2017-12-05 | Address | Move registers to registered office company with new address. | Download |
2017-11-13 | Change of constitution | Statement of companys objects. | Download |
2017-11-13 | Resolution | Resolution. | Download |
2017-11-02 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-02 | Officers | Appoint person director company with name date. | Download |
2017-11-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.