VIMPEX LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS1 1PW

Company number 02915112
Status Active
Incorporation Date 31 March 1994
Company Type Private Limited Company
Address 177 LONDON ROAD, SOUTHEND ON SEA, ESSEX, SS1 1PW
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 7,500 . The most likely internet sites of VIMPEX LIMITED are www.vimpex.co.uk, and www.vimpex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Vimpex Limited is a Private Limited Company. The company registration number is 02915112. Vimpex Limited has been working since 31 March 1994. The present status of the company is Active. The registered address of Vimpex Limited is 177 London Road Southend On Sea Essex Ss1 1pw. . JONES, James Vivian is a Director of the company. JONES, Vivian Thomas is a Director of the company. Secretary JONES, Judith Iris has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director JONES, Judith Iris has been resigned. Director WHITE, John William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
JONES, James Vivian
Appointed Date: 01 April 2010
51 years old

Director
JONES, Vivian Thomas
Appointed Date: 31 March 1994
80 years old

Resigned Directors

Secretary
JONES, Judith Iris
Resigned: 09 April 2012
Appointed Date: 31 March 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 March 1994
Appointed Date: 31 March 1994

Director
JONES, Judith Iris
Resigned: 09 April 2012
Appointed Date: 31 March 1994
84 years old

Director
WHITE, John William
Resigned: 31 March 2007
Appointed Date: 01 January 1995
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 March 1994
Appointed Date: 31 March 1994

Persons With Significant Control

Mr Vivian Thomas Jones
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

VIMPEX LIMITED Events

13 Apr 2017
Confirmation statement made on 31 March 2017 with updates
08 Jan 2017
Accounts for a small company made up to 31 March 2016
26 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 7,500

09 Jan 2016
Accounts for a small company made up to 31 March 2015
29 Apr 2015
Director's details changed for Mr Vivian Thomas Jones on 1 April 2015
...
... and 59 more events
02 May 1995
Return made up to 31/03/95; full list of members
07 Mar 1995
New director appointed
08 May 1994
Accounting reference date notified as 31/03

06 Apr 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Mar 1994
Incorporation

VIMPEX LIMITED Charges

20 April 2015
Charge code 0291 5112 0003
Delivered: 28 April 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
21 June 2006
Legal charge
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Front unit 38 star lane industrial estate star lane great…
1 July 2002
Debenture
Delivered: 9 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…