UKBizDB.co.uk

VINTERS-ARMSTRONGS LIMITED

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

This company is commonly known as Vinters-armstrongs Limited. The company was founded 96 years ago and was given the registration number 00227013. The firm's registered office is in DERBY. You can find them at Rolls Royce Plc, Moor Lane, Derby, Derbyshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:VINTERS-ARMSTRONGS LIMITED
Company Number:00227013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1927
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Rolls Royce Plc, Moor Lane, Derby, Derbyshire, DE24 8BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kings Place, 90 York Way, London, United Kingdom, N1 9FX

Director15 January 2021Active
Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ

Corporate Director31 August 2015Active
38 Queensdale Road, London, W11 4SA

Secretary15 September 1999Active
20 West Close, Fernhurst, Haslemere, GU27 3JR

Secretary-Active
5 Tedder Close, Uxbridge, UB10 0SH

Secretary24 April 1995Active
153 Hare Lane, Claygate, Esher, KT10 0RA

Secretary01 September 1998Active
8 Oakside Way, Oakwood, Derby, DE21 2UH

Secretary20 March 2000Active
112 Homefield Park, Grove Road, Sutton, SM1 2DY

Secretary01 January 1997Active
4 Water Tower Close, Uxbridge, UB8 1XS

Secretary04 May 1999Active
Moor Lane, Derby, United Kingdom, DE24 8BJ

Corporate Secretary19 April 2010Active
38 Queensdale Road, London, W11 4SA

Director15 September 1999Active
40 Greenway, Ashbourne, DE6 1EF

Director07 December 2004Active
4 Peckham Gardens, Mackworth, Derby, DE22 4FY

Director20 March 2000Active
Clifton Croft, Clifton, Ashbourne, DE6 2GL

Director15 August 2003Active
14 Aymer Road, Hove, BN3 4GA

Director-Active
51a Mount Harry Road, Sevenoaks, TN13 3JN

Director01 January 1997Active
Crossfield House, East Court, Malmesbury, SN16 9HW

Director24 April 1995Active
Parklands, 125 Hookstone Road, Harrogate, HG2 8QJ

Director12 May 1995Active
The Mews Rystwood, Forest Row, RH18 5NB

Director-Active
153 Hare Lane, Claygate, Esher, KT10 0RA

Director01 September 1998Active
Rolls Royce Plc, Moor Lane, Derby, DE24 8BJ

Director29 March 2019Active
8 Oakside Way, Oakwood, Derby, DE21 2UH

Director20 March 2000Active
9 Charleswood, Whitebridge Park, Newcastle Upon Tyne, NE3 5LZ

Director12 May 1995Active
1 Fairshot Court, Woodcock Hill, Sandridge, St. Albans, AL4 9ED

Director12 May 1995Active
6, Main Street, Milton, United Kingdom, DE65 6EF

Director22 October 2013Active
137 Edge Hill, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9JT

Director01 January 1997Active
4 Water Tower Close, Uxbridge, UB8 1XS

Director04 May 1999Active
Rolls Royce Plc, Moor Lane, Derby, DE24 8BJ

Director28 February 2008Active
1 Gellesfield Chare, Whickham, Newcastle Upon Tyne, NE16 5TQ

Director20 March 2000Active
Moor Lane, Derby, DE24 8BJ

Corporate Director19 April 2010Active

People with Significant Control

Rolls-Royce Overseas Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Accounts

Accounts with accounts type dormant.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type dormant.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Address

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

Download
2021-09-08Accounts

Accounts with accounts type dormant.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-08-25Accounts

Accounts with accounts type dormant.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-03-08Accounts

Accounts with accounts type dormant.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Accounts

Accounts with accounts type dormant.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Accounts

Accounts with accounts type dormant.

Download
2016-07-18Accounts

Accounts with accounts type dormant.

Download
2016-07-18Resolution

Resolution.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Resolution

Resolution.

Download
2016-01-08Change of constitution

Statement of companys objects.

Download
2015-09-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.