About

Registered Number: 04876051
Date of Incorporation: 22/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 2 Roe Street, Congleton, Cheshire, CW12 1PS

 

Vibrant Print Ltd was setup in 2003, it has a status of "Active". Warren, Catherine, Warren, Hilda, Warren, Matthew, Warren, Peter are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARREN, Catherine 01 November 2005 - 1
WARREN, Hilda 22 August 2003 - 1
WARREN, Matthew 22 August 2003 - 1
WARREN, Peter 22 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 28 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 19 September 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 22 August 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 28 September 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH03 - Change of particulars for secretary 26 August 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 29 August 2008
395 - Particulars of a mortgage or charge 29 November 2007
AA - Annual Accounts 17 October 2007
363a - Annual Return 28 August 2007
287 - Change in situation or address of Registered Office 20 August 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 25 August 2006
288a - Notice of appointment of directors or secretaries 01 November 2005
363a - Annual Return 27 September 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 21 September 2004
225 - Change of Accounting Reference Date 19 November 2003
NEWINC - New incorporation documents 22 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 13 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.