UKBizDB.co.uk

VIP BIN CLEANING (2017) LIMITED

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

This company is commonly known as Vip Bin Cleaning (2017) Limited. The company was founded 6 years ago and was given the registration number 10870167. The firm's registered office is in NORWICH. You can find them at Evolution House Iceni Court, Delft Way, Norwich, Norfolk. This company's SIC code is 20412 - Manufacture of cleaning and polishing preparations.

Company Information

Name:VIP BIN CLEANING (2017) LIMITED
Company Number:10870167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2017
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20412 - Manufacture of cleaning and polishing preparations
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:Evolution House Iceni Court, Delft Way, Norwich, Norfolk, United Kingdom, NR6 6BB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Evolution House, Iceni Court, Delft Way, Norwich, England, NR6 6BB

Director23 August 2017Active
Rowan Cottage, 26 Post Office Road, Frettenham, Norwich, United Kingdom, NR12 7AB

Director23 August 2017Active
South Walsham Road, Acle, Norwich, United Kingdom, NR13 3ES

Director17 July 2017Active
South Walsham Road, Acle, Norwich, United Kingdom, NR13 3ES

Director17 July 2017Active
South Walsham Road, Acle, Norwich, United Kingdom, NR13 3ES

Director17 July 2017Active

People with Significant Control

Mr Martin James Rooth
Notified on:23 August 2017
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:Rowan Cottage, 26 Post Office Road, Norwich, United Kingdom, NR12 7AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr James Henry King
Notified on:23 August 2017
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Evolution House, Iceni Court, Norwich, England, NR6 6BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip William Hugh Crane
Notified on:17 July 2017
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:Evolution House, Iceni Court, Norwich, United Kingdom, NR6 6BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Jeremy Edgar Crane
Notified on:17 July 2017
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:United Kingdom
Address:Evolution House, Iceni Court, Norwich, United Kingdom, NR6 6BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Henry Edward Crane
Notified on:17 July 2017
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:Evolution House, Iceni Court, Norwich, United Kingdom, NR6 6BB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Persons with significant control

Notification of a person with significant control statement.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Persons with significant control

Cessation of a person with significant control.

Download
2018-10-23Persons with significant control

Cessation of a person with significant control.

Download
2018-10-15Capital

Capital allotment shares.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Change account reference date company current extended.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Persons with significant control

Cessation of a person with significant control.

Download
2017-09-13Persons with significant control

Cessation of a person with significant control.

Download
2017-09-13Persons with significant control

Cessation of a person with significant control.

Download
2017-09-13Persons with significant control

Notification of a person with significant control.

Download
2017-09-13Persons with significant control

Notification of a person with significant control.

Download
2017-08-30Address

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

Download
2017-08-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.