This company is commonly known as Vil Resins Ltd.. The company was founded 86 years ago and was given the registration number 00338691. The firm's registered office is in BOLTON. You can find them at V I L Resins Ltd, Union Road, Bolton, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | VIL RESINS LTD. |
---|---|---|
Company Number | : | 00338691 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1938 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | V I L Resins Ltd, Union Road, Bolton, England, BL2 2DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
V I L Resins Ltd, Union Road, Bolton, England, BL2 2DT | Secretary | 02 August 2010 | Active |
V I L Resins Ltd, Union Road, Bolton, England, BL2 2DT | Director | 03 February 2015 | Active |
V I L Resins Ltd, Union Road, Bolton, England, BL2 2DT | Director | 03 February 2015 | Active |
V I L Resins Ltd, Union Road, Bolton, England, BL2 2DT | Director | 05 April 2011 | Active |
V I L Resins Ltd, Union Road, Bolton, England, BL2 2DT | Director | 01 October 1999 | Active |
V I L Resins Ltd, Union Road, Bolton, England, BL2 2DT | Director | - | Active |
V I L Resins Ltd, Union Road, Bolton, England, BL2 2DT | Director | 01 July 2013 | Active |
V I L Resins Ltd, Union Road, Bolton, England, BL2 2DT | Director | 01 October 1999 | Active |
4 Dewhurst Court, Egerton, Bolton, BL7 9XJ | Secretary | - | Active |
Union Rd, Bolton, BL2 2DT | Secretary | 02 August 2010 | Active |
44 Butterwick Fields, Horwich, Bolton, BL6 5GZ | Secretary | 04 January 2005 | Active |
4 Dewhurst Court, Egerton, Bolton, BL7 9XJ | Director | 01 December 1992 | Active |
Union Rd, Bolton, BL2 2DT | Director | 01 October 1999 | Active |
44 Butterwick Fields, Horwich, Bolton, BL6 5GZ | Director | 18 June 2008 | Active |
2 Hillside Court, Chorley New Road, Bolton, BL1 5DT | Director | - | Active |
Rivington Lodge Dryfield Lane, Horwich, Bolton, BL6 7RT | Director | - | Active |
6 The Kilphin, Lostock, Bolton, BL6 4DR | Director | 01 April 1994 | Active |
13 Roby Grove, Great Sankey, Warrington, WA5 1RW | Director | 01 May 2003 | Active |
Vil Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Vil Holdings Limited, Union Road, Bolton, England, BL2 2DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Accounts | Accounts with accounts type full. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-11 | Accounts | Accounts with accounts type full. | Download |
2018-06-19 | Accounts | Accounts with accounts type full. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-16 | Accounts | Accounts with accounts type full. | Download |
2017-04-13 | Address | Change registered office address company with date old address new address. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-13 | Address | Change registered office address company with date old address new address. | Download |
2016-06-15 | Accounts | Accounts with accounts type medium. | Download |
2016-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-18 | Accounts | Accounts with accounts type medium. | Download |
2015-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-03 | Officers | Appoint person director company with name date. | Download |
2015-02-03 | Officers | Appoint person director company with name date. | Download |
2015-02-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.