UKBizDB.co.uk

VINAL LIMITED

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

This company is commonly known as Vinal Limited. The company was founded 24 years ago and was given the registration number 03872086. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:VINAL LIMITED
Company Number:03872086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1999
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
  • 47250 - Retail sale of beverages in specialised stores
  • 47260 - Retail sale of tobacco products in specialised stores
  • 47620 - Retail sale of newspapers and stationery in specialised stores

Office Address & Contact

Registered Address:Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF

Secretary05 November 1999Active
Artisans House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director01 September 2005Active
Artisans House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director05 November 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 November 1999Active
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF

Director01 December 2013Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director05 November 1999Active

People with Significant Control

Mrs Shital Jaymin Patel
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:Artisans House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jaymin Ramesh Patel
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:Artisans House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Mortgage

Mortgage satisfy charge full.

Download
2024-02-01Mortgage

Mortgage satisfy charge full.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Capital

Capital cancellation shares.

Download
2021-05-27Resolution

Resolution.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Accounts

Accounts with accounts type total exemption small.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-04-09Accounts

Accounts with accounts type total exemption small.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-26Accounts

Accounts with accounts type total exemption small.

Download
2014-11-10Officers

Change person director company with change date.

Download
2014-11-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.