VIP-POLYMERS LIMITED
Overview
| Company Name | VIP-POLYMERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04256307 |
| 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 VIP-POLYMERS LIMITED?
- Manufacture of other rubber products (22190) / Manufacturing
Where is VIP-POLYMERS LIMITED located?
| Registered Office Address | 15 Windover Road PE29 7EB Huntingdon Cambridgeshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VIP-POLYMERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| VIP-HEINKE LIMITED | Feb 27, 2002 | Feb 27, 2002 |
| 115CR (115) LIMITED | Jul 20, 2001 | Jul 20, 2001 |
What are the latest accounts for VIP-POLYMERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 28, 2025 |
What is the status of the latest confirmation statement for VIP-POLYMERS LIMITED?
| Last Confirmation Statement Made Up To | Jul 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 20, 2025 |
| Overdue | No |
What are the latest filings for VIP-POLYMERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jun 28, 2025 | 36 pages | AA | ||
Confirmation statement made on Jul 20, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Mr Jonathon David Grove as a person with significant control on Jul 21, 2025 | 2 pages | PSC04 | ||
Secretary's details changed for Mr John Stewart Duncan Millar on Jul 21, 2025 | 1 pages | CH03 | ||
Director's details changed for John Stewart Duncan Millar on Jul 21, 2025 | 2 pages | CH01 | ||
Full accounts made up to Jun 29, 2024 | 37 pages | AA | ||
Confirmation statement made on Jul 20, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Trevor Middleton on Jul 10, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Leszek Richard Litwinowicz on Jul 10, 2024 | 2 pages | CH01 | ||
Change of details for Mr Jonathon David Grove as a person with significant control on Jul 10, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Simon Leslie Grove as a person with significant control on Jul 10, 2024 | 2 pages | PSC04 | ||
Registered office address changed from 15 15 Windover Road Huntingdon Cambridgeshire PE29 7EB United Kingdom to 15 Windover Road Huntingdon Cambridgeshire PE29 7EB on Mar 20, 2024 | 1 pages | AD01 | ||
Secretary's details changed for Mr John Stewart Duncan Millar on Mar 20, 2024 | 1 pages | CH03 | ||
Registered office address changed from Unit 5 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP to 15 15 Windover Road Huntingdon Cambridgeshire PE29 7EB on Mar 20, 2024 | 1 pages | AD01 | ||
Full accounts made up to Jul 01, 2023 | 37 pages | AA | ||
Previous accounting period extended from Mar 31, 2023 to Jun 30, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Jul 20, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 02, 2022 | 34 pages | AA | ||
Confirmation statement made on Jul 20, 2022 with updates | 7 pages | CS01 | ||
Full accounts made up to Mar 27, 2021 | 35 pages | AA | ||
Confirmation statement made on Jul 20, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 28, 2020 | 35 pages | AA | ||
Cessation of David Grove Discretionary Will Trust as a person with significant control on May 03, 2018 | 1 pages | PSC07 | ||
Notification of Simon Leslie Grove as a person with significant control on May 03, 2018 | 2 pages | PSC01 | ||
Notification of Jonathon David Grove as a person with significant control on May 03, 2018 | 2 pages | PSC01 | ||
Who are the officers of VIP-POLYMERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLAR, John Stewart Duncan | Secretary | Windover Road PE29 7EB Huntingdon 15 Cambridgeshire United Kingdom | 263034840001 | |||||||
| LITWINOWICZ, Leszek Richard | Director | 17 High Street B95 5AA Henley-In-Arden Forward House Warwickshire United Kingdom | United Kingdom | British | 70815770006 | |||||
| MIDDLETON, Trevor | Director | 17 High Street B95 5AA Henley-In-Arden Forward House Warwickshire United Kingdom | England | British | 221486370001 | |||||
| MILLAR, John Stewart Duncan | Director | PE29 7EB Huntingdon 15 Windover Road Cambridgeshire United Kingdom | United Kingdom | British | 98447740001 | |||||
| LITWINOWICZ, Leszek Richard | Secretary | 131 Canwell Drive Canwell B75 5SG Sutton Coldfield The Corner House West Midlands Uk | British | 70815770006 | ||||||
| MCCULLUM, Glenn | Secretary | 15 Windover Road PE29 7EB Huntingdon Vip-Polymers Limited Cambridgeshire England | 174259590001 | |||||||
| PEET, Alastair Jonathan Taylor | Secretary | 65 George Street B3 1QA Birmingham | British | 79919640001 | ||||||
| CASEY, Stephen Thomas | Director | 19 Farleigh Fields Orton Wistow PE2 6YB Peterborough | United Kingdom | British | 61495650001 | |||||
| FISHER, Jacqueline | Nominee Director | 926 Kingstanding Road B44 9NG Birmingham West Midlands | British | 900013260001 | ||||||
| GROVE, David Leslie | Director | Badgers Holt, Rookery Lane Lowsonford B95 5EP Solihull West Midlands | England | British | 4174280001 | |||||
| LISTER, Terence Rodney | Director | 41 South Road PE10 9JD Bourne Lincolnshire | British | 27785070001 | ||||||
| MAHONEY, Stephen John | Director | 32 Park View SG2 8PS Stevenage Hertfordshire | United Kingdom | British | 172293610001 | |||||
| MC CULLUM, Glenn | Director | 58 Station Road SG18 9PF Langford Bedfordshire | United Kingdom | British | 110456070001 | |||||
| PEET, Alastair Jonathan Taylor | Director | 65 George Street B3 1QA Birmingham | British | 79919640001 | ||||||
| WEBB, Paul Christopher | Director | The Pool House Cottage Lane Shottery CV37 9HH Stratford Upon Avon Warwickshire | British | 50817250001 | ||||||
| WILDIG, Simon Roger | Director | 21e Rydens Road KT12 3AB Walton On Thames Surrey | British | 75978900001 |
Who are the persons with significant control of VIP-POLYMERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Jonathon David Grove | May 03, 2018 | 17 High Street B95 5AA Henley-In-Arden Forward House Warwickshire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Simon Leslie Grove | May 03, 2018 | 17 High Street B95 5AA Henley-In-Arden Forward House Warwickshire United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| David Grove Discretionary Will Trust | Dec 14, 2016 | Timothys Bridge Road Stratford Enterprise Park CV37 9NP Stratford-Upon-Avon 5 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for VIP-POLYMERS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 20, 2016 | Jan 24, 2018 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
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