UKBizDB.co.uk

VINYL GRAPHICS LIMITED

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

This company is commonly known as Vinyl Graphics Limited. The company was founded 48 years ago and was given the registration number 01229842. The firm's registered office is in . You can find them at 268 Elgar Road South, Reading, , . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:VINYL GRAPHICS LIMITED
Company Number:01229842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:268 Elgar Road South, Reading, RG2 0BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
268 Elgar Road South, Reading, RG2 0BT

Secretary28 February 1998Active
268 Elgar Road South, Reading, RG2 0BT

Director-Active
268 Elgar Road South, Reading, RG2 0BT

Director01 February 1994Active
268 Elgar Road South, Reading, RG2 0BT

Director01 July 2003Active
268 Elgar Road South, Reading, RG2 0BT

Director01 July 2003Active
268 Elgar Road South, Reading, RG2 0BT

Director28 September 2020Active
Old Rectory Sulham Lane, Sulham, Reading, RG8 8EA

Secretary-Active
268 Elgar Road South, Reading, RG2 0BT

Director-Active
268 Elgar Road South, Reading, RG2 0BT

Director09 October 2017Active
14 Foxglove Way, Thatcham, RG18 4DB

Director-Active

People with Significant Control

Jadecal Holdings Ltd
Notified on:01 January 2021
Status:Active
Country of residence:United Kingdom
Address:268, 268 Elgar Road South, Reading, United Kingdom, RG2 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon David Ayerst
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:268 Elgar Road South, RG2 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael John Ayerst
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:268 Elgar Road South, RG2 0BT
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-03-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-04Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type group.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Accounts

Accounts with accounts type group.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-08-12Accounts

Accounts with accounts type group.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type group.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Officers

Appoint person director company with name date.

Download
2017-08-30Accounts

Accounts with accounts type group.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Accounts

Accounts amended with accounts type group.

Download
2016-10-20Accounts

Accounts amended with accounts type group.

Download
2016-05-04Accounts

Accounts with accounts type medium.

Download

Copyright © 2024. All rights reserved.