About

Registered Number: 03876224
Date of Incorporation: 12/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Union House, 111 New Union Street, Coventry, CV1 2NT,

 

The Vintage Paint Company Ltd was founded on 12 November 1999 with its registered office in Coventry, it has a status of "Active". The organisation has one director listed as Pursglove, Melanie Jane at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURSGLOVE, Melanie Jane 12 November 1999 - 1

Filing History

Document Type Date
CS01 - N/A 23 November 2019
AD01 - Change of registered office address 07 November 2019
AA - Annual Accounts 30 August 2019
AD01 - Change of registered office address 30 January 2019
CS01 - N/A 25 November 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 13 December 2011
CH01 - Change of particulars for director 13 December 2011
AA - Annual Accounts 06 October 2011
AD01 - Change of registered office address 22 February 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 10 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2010
AR01 - Annual Return 24 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 27 May 2009
AA - Annual Accounts 01 April 2009
395 - Particulars of a mortgage or charge 30 December 2008
363a - Annual Return 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
395 - Particulars of a mortgage or charge 23 February 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 19 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 November 2007
353 - Register of members 19 November 2007
287 - Change in situation or address of Registered Office 19 November 2007
287 - Change in situation or address of Registered Office 17 July 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
AA - Annual Accounts 04 April 2006
RESOLUTIONS - N/A 17 February 2006
RESOLUTIONS - N/A 17 February 2006
RESOLUTIONS - N/A 17 February 2006
RESOLUTIONS - N/A 17 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2006
123 - Notice of increase in nominal capital 17 February 2006
363a - Annual Return 12 December 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 06 March 2004
287 - Change in situation or address of Registered Office 14 November 2003
AA - Annual Accounts 21 September 2003
AA - Annual Accounts 03 September 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
363s - Annual Return 13 December 2002
287 - Change in situation or address of Registered Office 17 July 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 29 December 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
NEWINC - New incorporation documents 12 November 1999

Mortgages & Charges

Description Date Status Charge by
Deed of charge for a secured loan 29 December 2008 Outstanding

N/A

Debenture 20 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.