VIMS HOLDINGS LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN6 3RS
Company number 04306355
Status Active
Incorporation Date 17 October 2001
Company Type Private Limited Company
Address 105 SADLER ROAD, LINCOLN, LN6 3RS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 1,224 . The most likely internet sites of VIMS HOLDINGS LIMITED are www.vimsholdings.co.uk, and www.vims-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Vims Holdings Limited is a Private Limited Company. The company registration number is 04306355. Vims Holdings Limited has been working since 17 October 2001. The present status of the company is Active. The registered address of Vims Holdings Limited is 105 Sadler Road Lincoln Ln6 3rs. The company`s financial liabilities are £63.51k. It is £-75.55k against last year. The cash in hand is £160.46k. It is £-22.06k against last year. And the total assets are £161k, which is £-91.38k against last year. GRUNDY, Steven is a Secretary of the company. COLEMAN, David Thomas is a Director of the company. COLEMAN, James Donald Thomas is a Director of the company. GRUNDY, Steven is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. The company operates in "Activities of head offices".


vims holdings Key Finiance

LIABILITIES £63.51k
-55%
CASH £160.46k
-13%
TOTAL ASSETS £161k
-37%
All Financial Figures

Current Directors

Secretary
GRUNDY, Steven
Appointed Date: 17 October 2001

Director
COLEMAN, David Thomas
Appointed Date: 17 October 2001
79 years old

Director
COLEMAN, James Donald Thomas
Appointed Date: 17 October 2001
51 years old

Director
GRUNDY, Steven
Appointed Date: 17 October 2001
53 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 17 October 2001
Appointed Date: 17 October 2001

Persons With Significant Control

Mr David Thomas Coleman
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Grundy
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Donald Thomas Coleman
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VIMS HOLDINGS LIMITED Events

05 Mar 2017
Confirmation statement made on 28 February 2017 with updates
07 Oct 2016
Total exemption small company accounts made up to 30 April 2016
03 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,224

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
16 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,224

...
... and 42 more events
27 Oct 2001
Secretary resigned
27 Oct 2001
New director appointed
27 Oct 2001
New secretary appointed
27 Oct 2001
New director appointed
17 Oct 2001
Incorporation

VIMS HOLDINGS LIMITED Charges

7 June 2006
Guarantee & debenture
Delivered: 15 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 2002
Guarantee & debenture
Delivered: 25 October 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…