This company is commonly known as Vincent Press Limited. The company was founded 13 years ago and was given the registration number 07328251. The firm's registered office is in EPSOM. You can find them at Nightingale House, 46-48 East Street, Epsom, Surrey. This company's SIC code is 18129 - Printing n.e.c..
Name | : | VINCENT PRESS LIMITED |
---|---|---|
Company Number | : | 07328251 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2010 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nightingale House, 46-48 East Street, Epsom, England, KT17 1HQ | Director | 28 July 2010 | Active |
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ | Director | 20 September 2016 | Active |
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ | Director | 20 September 2016 | Active |
Nightingale House, 46/48 East Street, Espom, England, KT17 1HQ | Director | 28 July 2010 | Active |
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ | Director | 20 September 2016 | Active |
Mr Ian John Walder | ||
Notified on | : | 03 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ |
Nature of control | : |
|
Mr Keith Walder | ||
Notified on | : | 03 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ |
Nature of control | : |
|
Mrs Sharon Evans | ||
Notified on | : | 03 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Nightingale House, 46-48 East Street, Epsom, England, KT17 1HQ |
Nature of control | : |
|
Mr Donald Charles Scott Nelson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Nightingale House, 46/48 East Street, Espom, England, KT17 1HQ |
Nature of control | : |
|
Mrs Sharon Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25 Quarry Way, Southwater, Horsham, England, RH13 9ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-12 | Address | Change registered office address company with date old address new address. | Download |
2022-07-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-15 | Insolvency | Liquidation disclaimer notice. | Download |
2021-05-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-05-17 | Resolution | Resolution. | Download |
2021-05-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-05-14 | Address | Change registered office address company with date old address new address. | Download |
2021-02-15 | Officers | Termination director company with name termination date. | Download |
2021-02-15 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-08-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-08-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.