UKBizDB.co.uk

VINCENT PRESS LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nightingale House, 46-48 East Street, Epsom, England, KT17 1HQ

Director28 July 2010Active
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director20 September 2016Active
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director20 September 2016Active
Nightingale House, 46/48 East Street, Espom, England, KT17 1HQ

Director28 July 2010Active
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director20 September 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-12Address

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

Download
2022-07-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-15Insolvency

Liquidation disclaimer notice.

Download
2021-05-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-17Resolution

Resolution.

Download
2021-05-17Insolvency

Liquidation voluntary statement of affairs.

Download
2021-05-14Address

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

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2020-08-04Persons with significant control

Change to a person with significant control.

Download
2020-08-03Persons with significant control

Notification of a person with significant control.

Download
2020-08-03Persons with significant control

Notification of a person with significant control.

Download
2020-08-03Persons with significant control

Notification of a person with significant control.

Download
2020-08-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Persons with significant control

Notification of a person with significant control statement.

Download
2018-08-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-08-15Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.