VINK UK LIMITED
Overview
| Company Name | VINK UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01220776 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VINK UK LIMITED?
- Wholesale of wood, construction materials and sanitary equipment (46730) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is VINK UK LIMITED located?
| Registered Office Address | Melita House 124 Bridge Road KT16 8LA Chertsey Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VINK UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| VINK UK PLC | Aug 03, 2017 | Aug 03, 2017 |
| AMARI PLASTICS PUBLIC LIMITED COMPANY | Jul 25, 1975 | Jul 25, 1975 |
What are the latest accounts for VINK UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VINK UK LIMITED?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for VINK UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Douglas Brash Christie as a director on Nov 27, 2024 | 1 pages | TM01 | ||
Termination of appointment of Keith Whiting Colburn as a director on Nov 27, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Henk Abma as a director on May 03, 2024 | 1 pages | TM01 | ||
Registered office address changed from Melita House 124 Bridge Street Chertsey Surrey KT16 8LA England to Melita House 124 Bridge Road Chertsey Surrey KT16 8LA on Jan 15, 2024 | 1 pages | AD01 | ||
Registered office address changed from Holmes House 24-30 Baker Street Weybridge Surrey KT13 8AU to Melita House 124 Bridge Street Chertsey Surrey KT16 8LA on Jan 09, 2024 | 1 pages | AD01 | ||
Director's details changed for Mrs Maud Trevallion on Oct 18, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gordon Douglas Mcnair as a director on Apr 04, 2023 | 2 pages | AP01 | ||
Termination of appointment of Robin Michael Howard as a director on Apr 28, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Maud Trevallion as a director on Apr 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of David Whittow Williams as a director on Apr 28, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Termination of appointment of Anthony Michael Bird as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Anthony Michael Bird as a secretary on Aug 31, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 1 pages | AUD | ||
Appointment of Mr Andrew Gordon Wighton as a director on Feb 10, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Appointment of Mr Douglas Brash Christie as a director on Jun 30, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of VINK UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCNAIR, Douglas Talbot | Director | 124 Bridge Road KT16 8LA Chertsey Melita House Surrey England | United Kingdom | British | 855740001 | |||||
| MCNAIR, Gordon Douglas | Director | 124 Bridge Road KT16 8LA Chertsey Melita House Surrey England | England | British | 307054470001 | |||||
| TREVALLION, Maud | Director | 124 Bridge Road KT16 8LA Chertsey Melita House Surrey England | England | French,British | 308906060002 | |||||
| WIGHTON, Andrew Gordon | Director | 124 Bridge Road KT16 8LA Chertsey Melita House Surrey England | England | British | 276553530001 | |||||
| WOOF, William Sones | Director | 124 Bridge Road KT16 8LA Chertsey Melita House Surrey England | United Kingdom | British | 36903320003 | |||||
| BIRD, Anthony Michael | Secretary | Holmes House 24-30 Baker Street KT13 8AU Weybridge Surrey | 279670830001 | |||||||
| BLAKELEY, John Christopher | Secretary | Walnut House Hoden Lane Cleeve Prior WR11 8LH Evesham Worcestershire | British | 33078520001 | ||||||
| FAIRMAN, Colin Joseph | Secretary | 27 Orchard Drive TN8 5ES Edenbridge Kent | British | 471290001 | ||||||
| FULLER, Victor Anthony | Secretary | Copper Beeches 52 Fairmile Lane KT11 2DF Cobham Surrey | British | 29391810001 | ||||||
| HOWARD, Robin Michael | Secretary | Holmes House 24-30 Baker Street KT13 8AU Weybridge Surrey | British | 75032320002 | ||||||
| SPICER, Andrew Michael | Secretary | 1 Dunnock Way Wargrave RG10 8LR Reading Berkshire | British | 11533270001 | ||||||
| NEW SHELDON LIMITED | Secretary | Headland House New Coventry Road Sheldon B26 3AZ Birmingham | 34004990001 | |||||||
| ABMA, Henk | Director | 124 Bridge Road KT16 8LA Chertsey Melita House Surrey England | Netherlands | Dutch | 279670840001 | |||||
| BALLANTYNE, Ronald Young | Director | Westway Albert Square Bowdon WA14 2ND Altrincham Cheshire | England | British | 855730001 | |||||
| BIRD, Anthony Michael | Director | Holmes House 24-30 Baker Street KT13 8AU Weybridge Surrey | England | British | 99594340001 | |||||
| BUCKLEY, Arthur Cecil | Director | River Cottage Hamblewood SO30 2GX Botley Hampshire | British | 29391800001 | ||||||
| CARROLL, Andrew Hugh David | Director | Holmes House 24-30 Baker Street KT13 8AU Weybridge Surrey | England | British | 123557900001 | |||||
| CHRISTIE, Douglas Brash | Director | 124 Bridge Road KT16 8LA Chertsey Melita House Surrey England | England | British | 185956660001 | |||||
| COLBURN, Keith Whiting | Director | 124 Bridge Road KT16 8LA Chertsey Melita House Surrey England | United States | American | 24101290001 | |||||
| FAIRMAN, Colin Joseph | Director | 27 Orchard Drive TN8 5ES Edenbridge Kent | England | British | 471290001 | |||||
| FULLER, Victor Anthony | Director | 76 Brockley Combe KT13 9QD Weybridge Surrey | British | 29391810002 | ||||||
| GODDARD, Roger David | Director | Holmes House 24-30 Baker Street KT13 8AU Weybridge Surrey | United Kingdom | British | 83553400001 | |||||
| HOWARD, Robin Michael | Director | Holmes House 24-30 Baker Street KT13 8AU Weybridge Surrey | England | British | 75032320002 | |||||
| LEIGH, Nicholas Charles | Director | Southmead Hall Lane CM4 9NT Ingatestone Essex | British | 38837290001 | ||||||
| PALMER, Nigel John | Director | Appletree House Gracious Street, Selborne GU34 3JG Alton Hampshire | England | British | 76173730002 | |||||
| PIGGOTT, Keith | Director | Northgate Pachesham Park KT22 0DJ Leatherhead Surrey | British | 114687250001 | ||||||
| RICHARDSON, Derrick William | Director | 114 St Martins Road CV3 6ER Coventry West Midlands | British | 56321400001 | ||||||
| SPICER, Andrew Michael | Director | 1 Dunnock Way Wargrave RG10 8LR Reading Berkshire | British | 11533270001 | ||||||
| TAYLOR, David Noel | Director | Apsley Palace 40 Camp Road SL9 7PD Gerrards Cross Buckinghamshire | British | 99530390001 | ||||||
| WILLIAMS, David Whittow | Director | Holmes House 24-30 Baker Street KT13 8AU Weybridge Surrey | United Kingdom | British | 96167780001 |
Who are the persons with significant control of VINK UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vink Holdings Limited | Apr 06, 2016 | PO BOX 1, Tatton Street WA16 6AY Knutsford Edmundson House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0