UKBizDB.co.uk

VINYLS ITALIA LIMITED

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

This company is commonly known as Vinyls Italia Limited. The company was founded 17 years ago and was given the registration number 05870732. The firm's registered office is in HAMPSHIRE. You can find them at Hawkslease, Chapel Lane, Lyndhurst, Hampshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:VINYLS ITALIA LIMITED
Company Number:05870732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

Director12 July 2022Active
Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

Secretary31 January 2012Active
8 Manley Road, Frodsham, WA6 6EP

Secretary20 July 2006Active
Hawkslease, Chapel Lane, Lyndhurst, Hampshire, SO43 7FG

Secretary17 September 2007Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary10 July 2006Active
Flat 6, 275 Kilburn High Road, London, NW6 7JR

Director17 July 2006Active
Runcorn Site Hq, South Parade, Runcorn, United Kingdom, WA7 4JE

Director20 July 2006Active
92 Crosslands, Caddington, Luton, LU1 4ER

Director10 July 2006Active
Runcorn Site Hq, South Parade, Runcorn, United Kingdom, WA7 4JE

Director20 July 2006Active
16 Porchester Terrace, London, W2 3TL

Director17 July 2006Active
2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD

Director10 July 2006Active
Runcorn Site Hq, South Parade, Runcorn, United Kingdom, WA7 4JE

Director20 July 2006Active

People with Significant Control

Sir James Arthur Ratcliffe
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:Hawkslease, Chapel Lane, Hampshire, SO43 7FG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Persons with significant control

Change to a person with significant control.

Download
2023-04-18Officers

Change person director company with change date.

Download
2022-10-13Persons with significant control

Change to a person with significant control.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Officers

Termination secretary company with name termination date.

Download
2021-09-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Persons with significant control

Notification of a person with significant control.

Download
2018-04-25Officers

Change person director company with change date.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-07-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.