Vinco Operations Limited

General information

Name:

Vinco Operations Ltd

Office Address:

Langtons - The Plaza 100 Old Hall Street L3 9QJ Liverpool

Number: 09203851

Incorporation date: 2014-09-04

End of financial year: 30 April

Category: Private Limited Company

Description

Data updated on:

Registered with number 09203851 10 years ago, Vinco Operations Limited was set up as a Private Limited Company. The company's latest office address is Langtons - The Plaza, 100 Old Hall Street Liverpool. Despite the fact, that lately it's been referred to as Vinco Operations Limited, it had the name changed. This company was known as Tk Logistics until Wednesday 29th October 2014, at which point the name got changed to Vinco Developments. The definitive switch occurred on Friday 29th September 2017. This enterprise's registered with SIC code 43999 : Other specialised construction activities not elsewhere classified. The company's most recent filed accounts documents cover the period up to 2018-04-30 and the most recent confirmation statement was released on 2019-08-17.

The companies that control this firm are: The Vinco Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Liverpool at Goodlass Road, L24 9HJ and was registered as a PSC under the registration number 09553603.

  • Previous company's names
  • Vinco Operations Limited 2017-09-29
  • Vinco Developments Limited 2014-10-29
  • Tk Logistics Limited 2014-09-04

Financial data based on annual reports

Company staff

People with significant control

The Vinco Group Limited
Address: 23-25 Goodlass Road, Liverpool, L24 9HJ, England
Legal authority Companies House Act 2006
Legal form Limied Company
Country registered England
Place registered Companies House
Registration number 09553603
Notified on 1 August 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Neil C.
Notified on 1 August 2018
Ceased on 17 September 2019
Nature of control:
over 3/4 of shares
Anthony K.
Notified on 2 June 2017
Ceased on 1 August 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Tony K.
Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2020
Account last made up date 30 April 2018
Confirmation statement next due date 28 September 2020
Confirmation statement last made up date 17 August 2019
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 04 September 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 31 May 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Director appointment termination date: August 1, 2020 (TM01)
filed on: 21st, September 2020
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

23 - 25 Goodlass Road Speke

Post code:

L24 9HJ

City / Town:

Liverpool

HQ address,
2016

Address:

2nd Floor Edward Pavilion Albert Dock

Post code:

L3 4AF

City / Town:

Liverpool

Accountant/Auditor,
2016

Name:

Ljs Accounting Services Ltd

Address:

2nd Floor Edward Pavilion Albert Dock

Post code:

L3 4AF

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
9
Company Age

Closest Companies - by postcode