VINAL LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Northampton » NN4 7BF

Company number 03872086
Status Active
Incorporation Date 5 November 1999
Company Type Private Limited Company
Address ARTISANS' HOUSE, 7 QUEENSBRIDGE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7BF
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 47250 - Retail sale of beverages in specialised stores, 47260 - Retail sale of tobacco products in specialised stores, 47620 - Retail sale of newspapers and stationery in specialised stores
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of VINAL LIMITED are www.vinal.co.uk, and www.vinal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Vinal Limited is a Private Limited Company. The company registration number is 03872086. Vinal Limited has been working since 05 November 1999. The present status of the company is Active. The registered address of Vinal Limited is Artisans House 7 Queensbridge Northampton Northamptonshire Nn4 7bf. The company`s financial liabilities are £66.75k. It is £6.21k against last year. The cash in hand is £50.18k. It is £-7.54k against last year. And the total assets are £79.38k, which is £-6.81k against last year. PATEL, Jaymin Ramesh is a Secretary of the company. PATEL, Hemangkumar Devendrakumar is a Director of the company. PATEL, Jaymin Ramesh is a Director of the company. PATEL, Shital Jaymin is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


vinal Key Finiance

LIABILITIES £66.75k
+10%
CASH £50.18k
-14%
TOTAL ASSETS £79.38k
-8%
All Financial Figures

Current Directors

Secretary
PATEL, Jaymin Ramesh
Appointed Date: 05 November 1999

Director
PATEL, Hemangkumar Devendrakumar
Appointed Date: 01 December 2013
45 years old

Director
PATEL, Jaymin Ramesh
Appointed Date: 01 September 2005
57 years old

Director
PATEL, Shital Jaymin
Appointed Date: 05 November 1999
52 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 November 1999
Appointed Date: 05 November 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 November 1999
Appointed Date: 05 November 1999

Persons With Significant Control

Mrs Shital Jaymin Patel
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jaymin Ramesh Patel
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VINAL LIMITED Events

10 Apr 2017
Total exemption small company accounts made up to 30 November 2016
11 Nov 2016
Confirmation statement made on 5 November 2016 with updates
09 Apr 2016
Total exemption small company accounts made up to 30 November 2015
06 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100

26 May 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 48 more events
10 Nov 1999
New director appointed
10 Nov 1999
New secretary appointed
10 Nov 1999
Director resigned
10 Nov 1999
Secretary resigned
05 Nov 1999
Incorporation

VINAL LIMITED Charges

15 December 2011
Legal charge
Delivered: 19 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 44 kingsthorpe road northampton.
19 January 2011
Debenture
Delivered: 22 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 September 2006
Legal charge
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 42 kingsthorpe road northampton…
20 March 2006
Legal charge
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 6 monarch terrace, kingsthorpe road…
8 March 2002
Mortgage deed
Delivered: 9 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 42 kingsthorpe road kingsthorpe…
30 January 2002
Debenture deed
Delivered: 2 February 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…