Vinyl Press Uk Limited

General information

Name:

Vinyl Press Uk Ltd

Office Address:

Unit 6 Mx Park Monks Cross Drive YO32 9GU York

Number: 07739468

Incorporation date: 2011-08-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is known under the name of Vinyl Press Uk Limited. This company was established 13 years ago and was registered with 07739468 as its registration number. This particular head office of this company is situated in York. You can contact it at Unit 6 Mx Park, Monks Cross Drive. Established as Rotacaddy, the company used the name up till 2021-10-13, then it was changed to Vinyl Press Uk Limited. The enterprise's SIC code is 27900 which means Manufacture of other electrical equipment. 2022-12-31 is the last time when company accounts were reported.

In order to satisfy its customers, the firm is continually guided by a team of two directors who are Lucy P. and Neville P.. Their mutual commitment has been of pivotal importance to this specific firm for 2 years.

The companies with significant control over this firm are: Rotacaddy Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leeds at Brancepeth Place, Armley Road, LS12 2EG and was registered as a PSC under the reg no 12965340.

  • Previous company's names
  • Vinyl Press Uk Limited 2021-10-13
  • Rotacaddy Limited 2011-08-12

Financial data based on annual reports

Company staff

Lucy P.

Role: Director

Appointed: 08 December 2022

Latest update: 26 March 2024

Neville P.

Role: Director

Appointed: 12 August 2011

Latest update: 26 March 2024

People with significant control

Rotacaddy Holdings Limited
Address: Systems Hub Brancepeth Place, Armley Road, Leeds, LS12 2EG, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12965340
Notified on 23 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Brancepeth Distributions Limited
Address: Systems Hub Brancepeth Place, Armley Road, Leeds, LS12 2EG, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13009496
Notified on 23 December 2020
Ceased on 23 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Neville P.
Notified on 6 April 2016
Ceased on 23 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 August 2024
Confirmation statement last made up date 12 August 2023
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2015

Address:

Systems House Albion Park

Post code:

LS12 2EJ

City / Town:

Leeds

Accountant/Auditor,
2015

Name:

Jolliffe Cork Llp

Address:

33 George Street

Post code:

WF1 1LX

City / Town:

Wakefield

Search other companies

Services (by SIC Code)

  • 27900 : Manufacture of other electrical equipment
  • 46499 : Wholesale of household goods (other than musical instruments) n.e.c.
12
Company Age