General information

Name:

Vin-x Ltd

Office Address:

First Floor Ridgeland House 15 Carfax RH12 1DY Horsham

Number: 02402428

Incorporation date: 1989-07-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • info@vin-x.co.uk

Website

www.vin-x.co.uk

Description

Data updated on:

Situated at First Floor Ridgeland House, Horsham RH12 1DY Vin-x Limited is a Private Limited Company registered under the 02402428 registration number. It was launched on Mon, 10th Jul 1989. Vin-x Limited was known 14 years ago under the name of Kestral Holdings. This firm's principal business activity number is 70100 which means Activities of head offices. 31st March 2022 is the last time company accounts were filed.

The following limited company owes its success and unending development to a group of two directors, specifically Jane S. and Peter S., who have been managing the company since March 2021.

Peter S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Vin-x Limited 2010-03-10
  • Kestral Holdings Limited 1989-07-10

Financial data based on annual reports

Company staff

Jane S.

Role: Director

Appointed: 19 March 2021

Latest update: 26 January 2024

Peter S.

Role: Director

Appointed: 12 August 1991

Latest update: 26 January 2024

People with significant control

Peter S.
Notified on 6 April 2016
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 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 11 January 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 11 January 2013
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 6th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Forum House 41-51 Brighton Road

Post code:

RH1 6YS

City / Town:

Redhill

HQ address,
2013

Address:

Forum House 41-51 Brighton Road

Post code:

RH1 6YS

City / Town:

Redhill

HQ address,
2014

Address:

4-10 Barttelot Road

Post code:

RH12 1DQ

City / Town:

Horsham

HQ address,
2015

Address:

4-10 Barttelot Road

Post code:

RH12 1DQ

City / Town:

Horsham

HQ address,
2016

Address:

4-10 Barttelot Road

Post code:

RH12 1DQ

City / Town:

Horsham

Accountant/Auditor,
2013 - 2016

Name:

D A Clark & Co. Ltd.

Address:

Bailey House 4-10 Barttelot Road

Post code:

RH12 1DQ

City / Town:

Horsham

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
34
Company Age

Closest Companies - by postcode