VINCENTS (SHOPFITTERS) LIMITED
NEWTON ST FAITH VINCENTS (NORWICH) LIMITED


Company number 00999879
Status Voluntary Arrangement
Incorporation Date 15 January 1971
Company Type Private Limited Company
Address PRIORY WORKS, NEWTON STREET, NEWTON ST FAITH, NORWICH NORFOLK NR103AD
Home Country United Kingdom
Nature of Business 43320 - Joinery installation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Voluntary arrangement supervisor's abstract of receipts and payments to 8 April 2016. The most likely internet sites of VINCENTS (SHOPFITTERS) LIMITED are www.vincentsshopfitters.co.uk, and www.vincents-shopfitters.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. Vincents Shopfitters Limited is a Private Limited Company. The company registration number is 00999879. Vincents Shopfitters Limited has been working since 15 January 1971. The present status of the company is Voluntary Arrangement. The registered address of Vincents Shopfitters Limited is Priory Works Newton Street Newton St Faith Norwich Norfolk Nr103ad. . SCOTT, Matthew is a Director of the company. Secretary BARTON, Geoffrey has been resigned. Secretary VINCENT, Desmond Paul has been resigned. Director BARTON, Geoffrey has been resigned. Director CALTON, Ronald Robert has been resigned. Director DUNNILL, Paul Anthony has been resigned. Director MALTBY, Nicolas Shaun has been resigned. Director SCOTT, Paul has been resigned. Director VINCENT, Adrian Booty has been resigned. Director VINCENT, Adrian Booty has been resigned. Director VINCENT, Desmond Paul has been resigned. Director VINCENT, Margaret Elizabeth has been resigned. The company operates in "Joinery installation".


Current Directors

Director
SCOTT, Matthew
Appointed Date: 27 April 2010
52 years old

Resigned Directors

Secretary
BARTON, Geoffrey
Resigned: 22 April 2013
Appointed Date: 10 March 1997

Secretary
VINCENT, Desmond Paul
Resigned: 10 March 1997

Director
BARTON, Geoffrey
Resigned: 31 March 2006
84 years old

Director
CALTON, Ronald Robert
Resigned: 31 August 2010
Appointed Date: 02 April 2007
68 years old

Director
DUNNILL, Paul Anthony
Resigned: 14 March 2013
Appointed Date: 02 April 2007
62 years old

Director
MALTBY, Nicolas Shaun
Resigned: 30 September 1997
Appointed Date: 10 March 1997
68 years old

Director
SCOTT, Paul
Resigned: 30 March 2012
78 years old

Director
VINCENT, Adrian Booty
Resigned: 14 March 2013
Appointed Date: 08 April 2012
61 years old

Director
VINCENT, Adrian Booty
Resigned: 14 March 2011
Appointed Date: 26 August 1998
61 years old

Director
VINCENT, Desmond Paul
Resigned: 03 August 2001
87 years old

Director
VINCENT, Margaret Elizabeth
Resigned: 31 March 1998
89 years old

Persons With Significant Control

Vincents (Norwich) Ltd
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more

VINCENTS (SHOPFITTERS) LIMITED Events

12 Dec 2016
Confirmation statement made on 1 December 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 March 2016
21 Jun 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 8 April 2016
04 Jan 2016
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,000

19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 79 more events
23 May 1988
Accounts for a small company made up to 31 December 1987

15 May 1987
Accounts for a small company made up to 31 December 1986

15 May 1987
Return made up to 13/05/87; full list of members

06 Nov 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

15 Jan 1971
Incorporation

VINCENTS (SHOPFITTERS) LIMITED Charges

20 May 1985
Legal charge
Delivered: 22 May 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property at newton street newton st frieth norfolk.
7 July 1982
Debenture
Delivered: 14 July 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…
17 March 1980
Debenture
Delivered: 21 March 1980
Status: Satisfied
Persons entitled: Kawneer UK Limited.
Description: Floating charge on. Undertaking and all property and assets…