VINYL FACTORY MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

VINYL FACTORY MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04067913

Incorporation date

08/09/2000

Size

Small

Contacts

Registered address

Registered address

C/O CAMAMILE LIMITED, 15 Newland, Lincoln LN1 1XGCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2000)
dot icon28/11/2025
Accounts for a small company made up to 2025-02-28
dot icon11/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon28/11/2024
Accounts for a small company made up to 2024-02-29
dot icon13/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon29/02/2024
Accounts for a small company made up to 2023-02-28
dot icon05/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon29/11/2022
Accounts for a small company made up to 2022-02-28
dot icon15/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon20/01/2022
Accounts for a small company made up to 2021-02-28
dot icon06/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon15/02/2021
Accounts for a small company made up to 2020-02-29
dot icon14/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon28/11/2019
Accounts for a small company made up to 2019-02-28
dot icon05/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon26/04/2019
Cessation of Mark Wadhwa as a person with significant control on 2016-04-06
dot icon26/04/2019
Cessation of Timothy Joicey Robinson as a person with significant control on 2016-04-06
dot icon26/04/2019
Notification of The Vinyl Factory Limited as a person with significant control on 2016-04-06
dot icon27/11/2018
Accounts for a small company made up to 2018-02-28
dot icon14/09/2018
Change of details for Mr Mark Wadhwa as a person with significant control on 2018-09-12
dot icon14/09/2018
Change of details for Mr Timothy Joicey Robinson as a person with significant control on 2018-09-12
dot icon14/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon13/09/2018
Change of details for Mr Timothy Joicey Robinson as a person with significant control on 2018-09-12
dot icon13/09/2018
Change of details for Mr Mark Wadhwa as a person with significant control on 2018-09-12
dot icon13/09/2018
Change of details for Mr Mark Wadhwa as a person with significant control on 2018-09-12
dot icon13/09/2018
Change of details for Mr Timothy Joicey Robinson as a person with significant control on 2018-09-12
dot icon24/11/2017
Accounts for a small company made up to 2017-02-28
dot icon08/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon08/09/2017
Director's details changed for Mr Tim Joicey Robinson on 2017-09-07
dot icon08/09/2017
Change of details for Mr Timothy Joicey Robinson as a person with significant control on 2017-09-07
dot icon07/03/2017
Compulsory strike-off action has been discontinued
dot icon06/03/2017
Full accounts made up to 2016-02-29
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon22/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon09/01/2016
Accounts for a small company made up to 2015-02-28
dot icon14/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon18/06/2015
-
dot icon18/06/2015
Administrative restoration application
dot icon16/06/2015
Final Gazette dissolved via compulsory strike-off
dot icon03/03/2015
First Gazette notice for compulsory strike-off
dot icon06/10/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon14/08/2014
-
dot icon28/05/2014
Compulsory strike-off action has been discontinued
dot icon04/03/2014
First Gazette notice for compulsory strike-off
dot icon19/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon06/12/2012
-
dot icon05/10/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon24/08/2012
Secretary's details changed for Camamile Limited on 2012-07-06
dot icon24/08/2012
Secretary's details changed for Camamile Limited on 2012-07-06
dot icon27/02/2012
-
dot icon18/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon18/10/2011
Appointment of Camamile Limited as a secretary on 2011-10-18
dot icon18/10/2011
Termination of appointment of Damienne Peta Cahalan as a secretary on 2011-10-18
dot icon18/10/2011
Director's details changed for Mr Tim Joicey Robinson on 2011-08-14
dot icon13/07/2011
Registered office address changed from 32 Hays Mews London W1J 5PY United Kingdom on 2011-07-13
dot icon18/05/2011
Compulsory strike-off action has been discontinued
dot icon17/05/2011
-
dot icon21/04/2011
Compulsory strike-off action has been suspended
dot icon15/03/2011
First Gazette notice for compulsory strike-off
dot icon26/10/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon25/10/2010
Register(s) moved to registered inspection location
dot icon25/10/2010
Register inspection address has been changed
dot icon25/10/2010
Registered office address changed from 46 Mount Street London W1K 2SA on 2010-10-25
dot icon25/10/2010
Director's details changed for Mr Timothy Joicey Robinson on 2009-12-14
dot icon20/04/2010
-
dot icon20/01/2010
Secretary's details changed for Damienne Peta Cahalan on 2009-12-14
dot icon22/09/2009
Return made up to 08/09/09; full list of members
dot icon20/04/2009
Full accounts made up to 2008-02-29
dot icon14/04/2009
Certificate of change of name
dot icon13/01/2009
Return made up to 08/09/08; full list of members
dot icon10/06/2008
Return made up to 08/09/07; full list of members
dot icon10/06/2008
Appointment terminated secretary mark wadhwa
dot icon18/12/2007
-
dot icon02/04/2007
Return made up to 08/09/06; full list of members
dot icon02/04/2007
Director's particulars changed
dot icon02/04/2007
Secretary's particulars changed
dot icon15/02/2007
-
dot icon03/02/2007
New secretary appointed
dot icon31/07/2006
Auditor's resignation
dot icon23/06/2006
Registered office changed on 23/06/06 from: 98 jermyn street london SW1Y 6EE
dot icon05/01/2006
Particulars of mortgage/charge
dot icon04/01/2006
Full accounts made up to 2005-02-28
dot icon18/11/2005
Return made up to 08/09/05; full list of members
dot icon22/03/2005
Full accounts made up to 2004-02-29
dot icon23/12/2004
Delivery ext'd 3 mth 29/02/04
dot icon21/09/2004
Return made up to 08/09/04; full list of members
dot icon14/09/2004
Director resigned
dot icon05/08/2004
Secretary resigned
dot icon05/08/2004
New secretary appointed
dot icon30/12/2003
Full accounts made up to 2003-02-28
dot icon30/12/2003
Registered office changed on 30/12/03 from: the studio 45 fouberts place london W1F 7QH
dot icon11/11/2003
Return made up to 08/09/03; full list of members
dot icon16/07/2003
Registered office changed on 16/07/03 from: 45 fouberts place london W1F 7QH
dot icon01/07/2003
Registered office changed on 01/07/03 from: 148-154 saint john street london EC1V 4UD
dot icon23/04/2003
Full accounts made up to 2002-02-28
dot icon08/10/2002
Return made up to 08/09/02; full list of members
dot icon12/02/2002
Accounting reference date extended from 30/09/01 to 28/02/02
dot icon11/02/2002
Nc inc already adjusted 02/02/01
dot icon11/02/2002
Resolutions
dot icon11/02/2002
Return made up to 08/09/01; full list of members
dot icon06/12/2001
Certificate of change of name
dot icon23/05/2001
New director appointed
dot icon10/01/2001
New secretary appointed
dot icon10/01/2001
New director appointed
dot icon10/01/2001
Registered office changed on 10/01/01 from: 1 mitchell lane bristol avon BS1 6BU
dot icon05/01/2001
Secretary resigned
dot icon05/01/2001
Director resigned
dot icon08/09/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

32
2022
change arrow icon0 % *

* during past year

Cash in Bank

£29,254.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
997.94K
-
0.00
-
-
2022
32
702.98K
-
0.00
29.25K
-
2022
32
702.98K
-
0.00
29.25K
-

Employees

2022

Employees

32 Ascended10 % *

Net Assets(GBP)

702.98K £Descended-29.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.25K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/09/2000 - 12/11/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
07/09/2000 - 12/11/2000
43699
CAMAMILE LIMITED
Corporate Secretary
17/10/2011 - Present
21
Matthews, Roy Edward
Director
12/11/2000 - 05/09/2004
-
Cahalan, Damienne Peta
Secretary
30/06/2004 - 17/10/2011
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About VINYL FACTORY MANUFACTURING LIMITED

VINYL FACTORY MANUFACTURING LIMITED is an(a) Active company incorporated on 08/09/2000 with the registered office located at C/O CAMAMILE LIMITED, 15 Newland, Lincoln LN1 1XG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of VINYL FACTORY MANUFACTURING LIMITED?

toggle

VINYL FACTORY MANUFACTURING LIMITED is currently Active. It was registered on 08/09/2000 .

Where is VINYL FACTORY MANUFACTURING LIMITED located?

toggle

VINYL FACTORY MANUFACTURING LIMITED is registered at C/O CAMAMILE LIMITED, 15 Newland, Lincoln LN1 1XG.

What does VINYL FACTORY MANUFACTURING LIMITED do?

toggle

VINYL FACTORY MANUFACTURING LIMITED operates in the Binding and related services (18.14 - SIC 2007) sector.

How many employees does VINYL FACTORY MANUFACTURING LIMITED have?

toggle

VINYL FACTORY MANUFACTURING LIMITED had 32 employees in 2022.

What is the latest filing for VINYL FACTORY MANUFACTURING LIMITED?

toggle

The latest filing was on 28/11/2025: Accounts for a small company made up to 2025-02-28.