UKBizDB.co.uk

VIN-X LIMITED

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

This company is commonly known as Vin-x Limited. The company was founded 34 years ago and was given the registration number 02402428. The firm's registered office is in HORSHAM. You can find them at Bailey House, 4-10 Barttelot Road, Horsham, West Sussex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:VIN-X LIMITED
Company Number:02402428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Ridgeland House, 15 Carfax, Horsham, United Kingdom, RH12 1DY

Director19 March 2021Active
First Floor, Ridgeland House, 15 Carfax, Horsham, United Kingdom, RH12 1DY

Director12 August 1991Active
The Warren, Compton Way Moor Park, Farnham, GU10 1QY

Secretary02 February 1995Active
Hill Farm, Camelsdale Road, Haslemere, GU27 3SG

Secretary21 March 1997Active
The Mardle, Wheelers Lane Brockham, Betchworth, RH3 7HJ

Secretary31 October 2007Active
Bregsells House, Bregsells Drive, Horsham Road Beare Green, RH5 4QY

Secretary05 November 1991Active
Innovis House, 108 High Street, Crawley, RH10 1AS

Corporate Secretary-Active
Vin-X Limited, Forum House, 41-51 Brighton Road, Redhill, United Kingdom, RH1 6YS

Director22 October 2012Active
The Warren, Compton Way Moor Park, Farnham, GU10 1QY

Director02 February 1995Active
Bailey House, 4-10 Barttelot Road, Horsham, RH12 1DQ

Director17 October 2013Active
Hill Farm, Camelsdale Road, Haslemere, GU27 3SG

Director-Active
Mafeking Cottage Moushill Lane, Milford, Godalming, GU8 5BH

Director-Active

People with Significant Control

Mr Peter Robert Shakeshaft
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Ridgeland House, Horsham, United Kingdom, RH12 1DY
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Address

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

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-03-24Officers

Change person director company with change date.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-07-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.