UKBizDB.co.uk

VINYL COMPOUNDS LIMITED

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

This company is commonly known as Vinyl Compounds Limited. The company was founded 16 years ago and was given the registration number 06364573. The firm's registered office is in MELTON MOWBRAY. You can find them at C/o Mexichem 8 Beler Way, Leicester Road Industrial Estate, Melton Mowbray, Leicestershire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:VINYL COMPOUNDS LIMITED
Company Number:06364573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2007
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:C/o Mexichem 8 Beler Way, Leicester Road Industrial Estate, Melton Mowbray, Leicestershire, United Kingdom, LE13 0DG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84, Denver Road, Denver, United States, 17517

Director01 July 2022Active
Brantwood, Red Lane, Disley, Stockport, SK12 2NP

Secretary29 August 2009Active
5 Kelvin Avenue, Sale, M33 3BL

Secretary07 September 2007Active
4 Dunlin Rise, Tytherington, Macclesfield, SK10 2SP

Secretary30 June 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 September 2007Active
Brantwood, Red Lane, Disley, Stockport, SK12 2NP

Director29 August 2009Active
Stephanie Works, Chinley, High Peak, SK23 6BT

Director14 May 2014Active
170, Pioneer Drive, Leominster, United States, MA 01453

Director08 August 2018Active
170, Pioneer Drive, Leominster, United States, MA 01453

Director08 August 2018Active
Stephanie Works, Chinley, High Peak, SK23 6BT

Director14 May 2014Active
Stephanie Works, Chinley, High Peak, SK23 6BT

Director09 September 2011Active
Green Hills, Brooklands Road, Chapel En Le Frith, SK23 0PW

Director21 September 2007Active
C/O Mexichem, 8 Beler Way, Leicester Road Industrial Estate, Melton Mowbray, United Kingdom, LE13 0DG

Director28 July 2010Active
4 Dunlin Rise, Tytherington, Macclesfield, SK10 2SP

Director07 September 2007Active
Stephanie Works, Chinley, High Peak, SK23 6BT

Director28 July 2010Active
170, Pioneer Drive, Leominster, United States, MA 01453

Director08 August 2018Active
C/O Mexichem, 8 Beler Way, Leicester Road Industrial Estate, Melton Mowbray, United Kingdom, LE13 0DG

Director25 November 2016Active

People with Significant Control

Vinyl Compounds Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Mexichem 8 Beler Way, Leicester Road Industrial Estate, Melton Mowbray, United Kingdom, LE13 0DG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Insolvency

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

Download
2022-12-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-16Address

Move registers to sail company with new address.

Download
2022-12-16Address

Change sail address company with new address.

Download
2022-12-12Address

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

Download
2022-12-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-12Resolution

Resolution.

Download
2022-12-07Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-11-18Capital

Capital statement capital company with date currency figure.

Download
2022-11-18Capital

Legacy.

Download
2022-11-18Insolvency

Legacy.

Download
2022-11-18Resolution

Resolution.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Mortgage

Mortgage satisfy charge full.

Download
2022-09-08Mortgage

Mortgage satisfy charge full.

Download
2022-07-05Officers

Second filing of director appointment with name.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-01-14Accounts

Accounts with accounts type full.

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.