UKBizDB.co.uk

VIP PROMO LIMITED

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

This company is commonly known as Vip Promo Limited. The company was founded 8 years ago and was given the registration number 10190258. The firm's registered office is in BASILDON. You can find them at 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:VIP PROMO LIMITED
Company Number:10190258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 May 2016
End of financial year:31 May 2017
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom, SS14 3JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Southview Road, Hockley, England, SS5 5DX

Director01 June 2017Active
16, Clyde, East Tilbury, Tilbury, England, RM18 8RY

Director01 June 2017Active
4, Capricorn Centre, Cranes Farm Road, Basildon, United Kingdom, SS14 3JJ

Director19 May 2016Active
4, Capricorn Centre, Cranes Farm Road, Basildon, United Kingdom, SS14 3JJ

Director19 May 2016Active
38, Teal Avenue, Mayland, Chelmsford, England, CM3 6TU

Director01 June 2017Active
4, Capricorn Centre, Cranes Farm Road, Basildon, United Kingdom, SS14 3JJ

Director19 May 2016Active

People with Significant Control

Mr Steven Cottee
Notified on:01 June 2017
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:9, Southview Road, Hockley, England, SS5 5DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Giovanni Angelo Ruggieri
Notified on:19 May 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:4, Capricorn Centre, Basildon, United Kingdom, SS14 3JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Lewis Head
Notified on:19 May 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:United Kingdom
Address:4, Capricorn Centre, Basildon, United Kingdom, SS14 3JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stuart Adam Redbond
Notified on:19 May 2016
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:United Kingdom
Address:4, Capricorn Centre, Basildon, United Kingdom, SS14 3JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2019-08-13Dissolution

Dissolution voluntary strike off suspended.

Download
2019-06-18Gazette

Gazette notice voluntary.

Download
2019-06-11Dissolution

Dissolution application strike off company.

Download
2019-04-30Gazette

Gazette notice compulsory.

Download
2018-12-12Persons with significant control

Change to a person with significant control.

Download
2018-05-30Persons with significant control

Notification of a person with significant control.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-05-28Capital

Capital allotment shares.

Download
2018-05-24Officers

Appoint person director company with name date.

Download
2018-05-23Persons with significant control

Cessation of a person with significant control.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-05-23Officers

Appoint person director company with name date.

Download
2018-05-23Officers

Appoint person director company with name date.

Download
2018-05-23Capital

Capital allotment shares.

Download
2018-03-22Resolution

Resolution.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.