About

Registered Number: 03937900
Date of Incorporation: 02/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: 3rd Floor, Butt Dyke House 33 Park Row, Nottingham, NG1 6EE

 

Founded in 2000, The Vinyl Corporation (Decalkraft Signs) Ltd are based in Nottingham. Currently we aren't aware of the number of employees at the this company. Garratt, John Roger Martin is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARRATT, John Roger Martin 02 March 2000 31 May 2000 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 09 April 2019
CS01 - N/A 18 March 2019
CS01 - N/A 05 March 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 09 March 2017
AA - Annual Accounts 18 November 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 14 March 2016
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 09 March 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 01 May 2012
AD01 - Change of registered office address 28 March 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 07 March 2011
AR01 - Annual Return 30 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2010
AA - Annual Accounts 10 March 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 05 June 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 11 April 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 18 April 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 08 July 2004
363s - Annual Return 26 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
AA - Annual Accounts 19 May 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 16 April 2002
363s - Annual Return 20 March 2002
225 - Change of Accounting Reference Date 06 July 2001
363s - Annual Return 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
287 - Change in situation or address of Registered Office 02 April 2001
288b - Notice of resignation of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
CERTNM - Change of name certificate 13 June 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
287 - Change in situation or address of Registered Office 21 March 2000
NEWINC - New incorporation documents 02 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.