General information

Name:

Vanpimps Limited

Office Address:

Unit 1 Manor Drive Sileby LE12 7RZ Leicester

Number: 08865975

Incorporation date: 2014-01-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Vanpimps is a firm located at LE12 7RZ Leicester at Unit 1 Manor Drive. This company has been registered in year 2014 and is registered under reg. no. 08865975. This company has been operating on the British market for 10 years now and company status at the time is active. The company's declared SIC number is 45320 meaning Retail trade of motor vehicle parts and accessories. 2022-12-31 is the last time the accounts were reported.

There's a number of two directors controlling this particular firm at the current moment, namely Dillon B. and Simon J. who have been performing the directors responsibilities since 2014. In order to support the directors in their duties, this particular firm has been using the skills of Charlotte J. as a secretary since April 2019.

Executives with significant control over the firm are: Kerry B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Charlotte J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Dillon B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Charlotte J.

Role: Secretary

Appointed: 01 April 2019

Latest update: 26 November 2023

Dillon B.

Role: Director

Appointed: 24 February 2014

Latest update: 26 November 2023

Simon J.

Role: Director

Appointed: 28 January 2014

Latest update: 26 November 2023

People with significant control

Kerry B.
Notified on 28 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Charlotte J.
Notified on 28 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dillon B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 February 2024
Confirmation statement last made up date 28 January 2023
Annual Accounts 18 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 18 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 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on Mon, 12th Feb 2024 (TM01)
filed on: 14th, February 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Unit 28-30 Hayhill Industrial Park Sileby Road Barrow Upon Soar

Post code:

LE12 8LD

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
10
Company Age

Closest Companies - by postcode