UKBizDB.co.uk

VYPARK LIMITED

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

This company is commonly known as Vypark Limited. The company was founded 13 years ago and was given the registration number 07428225. The firm's registered office is in COLCHESTER. You can find them at Warden House, 37 Manor Raod, Colchester, Essex. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:VYPARK LIMITED
Company Number:07428225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2010
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Warden House, 37 Manor Raod, Colchester, Essex, England, CO3 3LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 9 Appold Street, London, EC2A 2AP

Director03 November 2010Active
48, Eastern Esplanade, Broadstairs, England, CT10 1DQ

Director03 November 2010Active
Warden House, 37 Manor Road, Colchester, United Kingdom, CO3 3LX

Director02 October 2020Active
16, Middleborough, Colchester, CO1 1QT

Director28 August 2015Active
16, Middleborough, Colchester, CO1 1QT

Director13 December 2012Active
Brook Barn, Days Road, Capel St. Mary, Ipswich, United Kingdom, IP9 2LB

Director16 May 2011Active
Warden House, 37 Manor Raod, Colchester, England, CO3 3LX

Director01 May 2021Active

People with Significant Control

Mrs Maura Ann Clarke
Notified on:31 January 2018
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:Warden House, 37 Manor Road, Colchester, United Kingdom, CO3 3LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary Measor
Notified on:03 November 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:6th Floor, 9 Appold Street, London, EC2A 2AP
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 (6 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
2023-11-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-15Address

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

Download
2022-09-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-08Insolvency

Liquidation compulsory removal of liquidator by creditors.

Download
2022-09-08Insolvency

Liquidation compulsory removal of liquidator by creditors.

Download
2022-08-30Address

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

Download
2022-08-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-30Insolvency

Liquidation voluntary statement of affairs.

Download
2022-08-30Resolution

Resolution.

Download
2022-04-28Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-12Gazette

Gazette notice compulsory.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Second filing of director appointment with name.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-10-20Persons with significant control

Change to a person with significant control.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-06-23Persons with significant control

Change to a person with significant control.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Persons with significant control

Change to a person with significant control.

Download
2021-02-11Officers

Change person director company with change date.

Download
2021-02-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.