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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Evolution House, Iceni Court, Delft Way, Norwich, England, NR6 6BB | Director | 23 August 2017 | Active |
Rowan Cottage, 26 Post Office Road, Frettenham, Norwich, United Kingdom, NR12 7AB | Director | 23 August 2017 | Active |
South Walsham Road, Acle, Norwich, United Kingdom, NR13 3ES | Director | 17 July 2017 | Active |
South Walsham Road, Acle, Norwich, United Kingdom, NR13 3ES | Director | 17 July 2017 | Active |
South Walsham Road, Acle, Norwich, United Kingdom, NR13 3ES | Director | 17 July 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-15 | Capital | Capital allotment shares. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-30 | Accounts | Change account reference date company current extended. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-30 | Address | Change registered office address company with date old address new address. | Download |
2017-08-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.