VIMTO LIMITED
NEWTON LE WILLOWS

Hellopages » Merseyside » St. Helens » WA12 0HH
Company number 00792122
Status Active
Incorporation Date 17 February 1964
Company Type Private Limited Company
Address LAUREL HOUSE 3 WOODLANDS PARK, ASHTON ROAD, NEWTON LE WILLOWS, WA12 0HH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 100 . The most likely internet sites of VIMTO LIMITED are www.vimto.co.uk, and www.vimto.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and twelve months. The distance to to Birchwood Rail Station is 5.6 miles; to Eccleston Park Rail Station is 6.6 miles; to Gathurst Rail Station is 7 miles; to Runcorn Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vimto Limited is a Private Limited Company. The company registration number is 00792122. Vimto Limited has been working since 17 February 1964. The present status of the company is Active. The registered address of Vimto Limited is Laurel House 3 Woodlands Park Ashton Road Newton Le Willows Wa12 0hh. . CROSTON, Timothy John is a Secretary of the company. NICHOLS, Peter John is a Director of the company. Secretary HYNES, Brendan has been resigned. Secretary HYNES, Brendan has been resigned. Secretary NICHOLS, Simon Paul has been resigned. Secretary PURKIS, Taylor has been resigned. Director NICHOLS, Simon Paul has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CROSTON, Timothy John
Appointed Date: 01 January 2010

Director
NICHOLS, Peter John

76 years old

Resigned Directors

Secretary
HYNES, Brendan
Resigned: 01 January 2010
Appointed Date: 07 September 2009

Secretary
HYNES, Brendan
Resigned: 07 August 2008
Appointed Date: 31 December 2005

Secretary
NICHOLS, Simon Paul
Resigned: 31 December 2005

Secretary
PURKIS, Taylor
Resigned: 07 September 2009
Appointed Date: 07 August 2008

Director
NICHOLS, Simon Paul
Resigned: 31 December 2005
70 years old

Persons With Significant Control

Nichols Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VIMTO LIMITED Events

08 Sep 2016
Confirmation statement made on 31 August 2016 with updates
07 May 2016
Accounts for a dormant company made up to 31 December 2015
03 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100

17 Jun 2015
Accounts for a dormant company made up to 31 December 2014
23 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 64 more events
07 Oct 1987
Return made up to 11/09/87; full list of members

18 Oct 1986
Accounts for a dormant company made up to 31 December 1985

18 Oct 1986
Return made up to 17/10/86; full list of members

18 Oct 1986
Registered office changed on 18/10/86 from: stag house solent road western dock southampton SO9 5AQ

18 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed