General information

Name:

Vinca Uk Ltd

Office Address:

4-8 The Centre Lakes Industrial Park Lower Chapel Hill CM7 3RU Braintree

Number: 06381431

Incorporation date: 2007-09-25

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Vinca Uk Limited company has been in this business for seventeen years, as it's been established in 2007. Started with Registered No. 06381431, Vinca Uk is categorised as a Private Limited Company located in 4-8 The Centre Lakes Industrial Park, Braintree CM7 3RU. The firm's principal business activity number is 25990 which stands for Manufacture of other fabricated metal products n.e.c.. The company's latest filed accounts documents describe the period up to Fri, 30th Sep 2022 and the most recent annual confirmation statement was filed on Mon, 25th Sep 2023.

Karen B. and Simon G. are registered as the company's directors and have been managing the firm since 2007-09-25. To help the directors in their tasks, the business has been using the skills of Karen B. as a secretary since September 2007.

Financial data based on annual reports

Company staff

Karen B.

Role: Director

Appointed: 25 September 2007

Latest update: 20 March 2024

Karen B.

Role: Secretary

Appointed: 25 September 2007

Latest update: 20 March 2024

Simon G.

Role: Director

Appointed: 25 September 2007

Latest update: 20 March 2024

People with significant control

Executives who control the firm include: Simon G. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Karen B. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Simon G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Karen B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 09 October 2024
Confirmation statement last made up date 25 September 2023
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30 June 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 June 2016
Annual Accounts 10 April 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 10 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 28 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Micro company accounts made up to 2023-09-30 (AA)
filed on: 22nd, January 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Glebe Cottage Borley Green

Post code:

CO10 7AF

City / Town:

Sudbury

HQ address,
2013

Address:

Glebe Cottage Borley Green

Post code:

CO10 7AF

City / Town:

Sudbury

HQ address,
2015

Address:

20 New Street

Post code:

CM7 1ES

City / Town:

Braintree

Accountant/Auditor,
2012 - 2013

Name:

Richard Edwards Group Llp

Address:

The Maltings Rosemary Lane

Post code:

CO9 1HZ

City / Town:

Halstead

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
16
Company Age

Similar companies nearby

Closest companies