THE VINYL FACTORY LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN1 1XG
Company number 04184222
Status Active
Incorporation Date 21 March 2001
Company Type Private Limited Company
Address 15 NEWLAND, LINCOLN, LINCOLNSHIRE, LN1 1XG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis, 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Group of companies' accounts made up to 28 February 2015; Group of companies' accounts made up to 28 February 2014. The most likely internet sites of THE VINYL FACTORY LIMITED are www.thevinylfactory.co.uk, and www.the-vinyl-factory.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The Vinyl Factory Limited is a Private Limited Company. The company registration number is 04184222. The Vinyl Factory Limited has been working since 21 March 2001. The present status of the company is Active. The registered address of The Vinyl Factory Limited is 15 Newland Lincoln Lincolnshire Ln1 1xg. . CAMAMILE LTD is a Secretary of the company. ROBINSON, Tim Joicey is a Director of the company. Secretary CAHALAN, Damienne Peta has been resigned. Secretary JOSEPH, Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WADHWA, Mark has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CAMAMILE LTD
Appointed Date: 01 February 2009

Director
ROBINSON, Tim Joicey
Appointed Date: 12 June 2002
61 years old

Resigned Directors

Secretary
CAHALAN, Damienne Peta
Resigned: 01 February 2009
Appointed Date: 01 July 2004

Secretary
JOSEPH, Michael
Resigned: 01 July 2004
Appointed Date: 21 March 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Director
WADHWA, Mark
Resigned: 01 November 2003
Appointed Date: 21 March 2001
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Persons With Significant Control

Mr Timothy Joicey Robinson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Wadhwa
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE VINYL FACTORY LIMITED Events

31 Mar 2017
Confirmation statement made on 21 March 2017 with updates
01 Nov 2016
Group of companies' accounts made up to 28 February 2015
04 May 2016
Group of companies' accounts made up to 28 February 2014
02 Apr 2016
Compulsory strike-off action has been discontinued
31 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 60,002

...
... and 74 more events
01 Jun 2001
New director appointed
23 May 2001
New secretary appointed
18 May 2001
Director resigned
18 May 2001
Secretary resigned
21 Mar 2001
Incorporation

THE VINYL FACTORY LIMITED Charges

12 February 2015
Charge code 0418 4222 0006
Delivered: 13 February 2015
Status: Outstanding
Persons entitled: Precinct Investment Company Limited
Description: Contains fixed charge…
25 January 2013
Debenture
Delivered: 7 February 2013
Status: Outstanding
Persons entitled: Precinct Investment Company Limited
Description: L/H land k/a part of 45 fouberts place london t/no…
4 August 2011
Rent deposit deed
Delivered: 6 August 2011
Status: Outstanding
Persons entitled: Michael William Hindmarch and Susan Hindmarch
Description: The sum of £21,250 see image for full details.
6 August 2008
Third party charge on shares
Delivered: 13 August 2008
Status: Satisfied on 2 February 2013
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Agent and Security Trustee for the Finance Parties
Description: Fixed charge the investments and all dividends see image…
6 August 2008
Debenture
Delivered: 11 August 2008
Status: Satisfied on 2 February 2013
Persons entitled: Oversea-Chinese Banking Corporation Limited
Description: Fixed and floating charge over the undertaking and all…
29 November 2007
Deed of charge over securities
Delivered: 30 November 2007
Status: Satisfied on 28 May 2008
Persons entitled: Resolution Marshall Street Limited
Description: All rights in and to 25 ordinary shares of £1 each in the…