General information

Name:

Vip Grinders Ltd

Office Address:

Kirkpatrick And Hopes Merlin House Brunel Road, Theale RG7 4AB Reading

Number: 06114624

Incorporation date: 2007-02-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2007 is the date that marks the launching of Vip Grinders Limited, the company which is situated at Kirkpatrick And Hopes Merlin House, Brunel Road, Theale, Reading. That would make seventeen years Vip Grinders has existed in the United Kingdom, as the company was started on Mon, 19th Feb 2007. Its registered no. is 06114624 and the company postal code is RG7 4AB. The enterprise's classified under the NACE and SIC code 1629, that means Support activities for animal production (other than farm animal boarding and care) n.e.c.. 2023-03-31 is the last time account status updates were reported.

As the data suggests, the company was incorporated in 2007 and has been guided by two directors.

Executives who control the firm include: Peter D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael H. 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

Michael H.

Role: Secretary

Appointed: 19 February 2007

Latest update: 12 February 2024

Michael H.

Role: Director

Appointed: 19 February 2007

Latest update: 12 February 2024

Peter D.

Role: Director

Appointed: 19 February 2007

Latest update: 12 February 2024

People with significant control

Peter D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael H.
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 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 04 March 2024
Confirmation statement last made up date 19 February 2023
Annual Accounts 4 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 November 2015
Annual Accounts 7 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 7 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 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with updates 2023-02-19 (CS01)
filed on: 21st, February 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2015

Address:

Overdene House 49 Church Street, Theale,

Post code:

RG75BX

City / Town:

Reading

HQ address,
2016

Address:

Overdene House 49 Church Street, Theale,

Post code:

RG75BX

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 1629 : Support activities for animal production (other than farm animal boarding and care) n.e.c.
17
Company Age

Closest Companies - by postcode