Check the

VIP GRINDERS LIMITED

Company
VIP GRINDERS LIMITED (06114624)

VIP GRINDERS

Phone: 01189 833 151
A⁺ rating

KEY FINANCES

Year
2017
Assets
£139.38k ▼ £-50.06k (-26.43 %)
Cash
£43.03k ▼ £-74.73k (-63.46 %)
Liabilities
£3.88k ▼ £-76.07k (-95.14 %)
Net Worth
£135.5k ▲ £26.01k (23.75 %)

REGISTRATION INFO

Company name
VIP GRINDERS LIMITED
Company number
06114624
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Feb 2007
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
vipgrinders.co.uk
Phones
01189 833 151
05603 137 366
Registered Address
OVERDENE HOUSE,
49 CHURCH STREET, THEALE,
READING,
BERKSHIRE,
RG7 5BX

ECONOMIC ACTIVITIES

01629
Support activities for animal production (other than farm animal boarding and care) n.e.c.

LAST EVENTS

21 Feb 2017
Confirmation statement made on 19 February 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 19 February 2016 Statement of capital on 2016-02-24 GBP 100

CHARGES

29 August 2007
Status
Outstanding
Delivered
5 September 2007
Persons entitled
Mr Vojo Ilic
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

VIP GRINDERS LIMITED DIRECTORS

Michael Gordon Hicks

  Acting
Appointed
19 February 2007
Role
Secretary
Nationality
British
Address
Overdene House, 49 Church Street, Theale, Reading, Berkshire, England, RG7 5BX
Name
HICKS, Michael Gordon

Peter James Donovan

  Acting PSC
Appointed
19 February 2007
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
Overdene House, 49 Church Street, Theale, Reading, Berkshire, England, RG7 5BX
Name
DONOVAN, Peter James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Michael Gordon Hicks

  Acting PSC
Appointed
19 February 2007
Occupation
Engineer
Role
Director
Age
62
Nationality
British
Address
Overdene House, 49 Church Street, Theale, Reading, Berkshire, England, RG7 5BX
Country Of Residence
United Kingdom
Name
HICKS, Michael Gordon
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
19 February 2007
Resigned
19 February 2007
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
19 February 2007
Resigned
19 February 2007
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.