About

Registered Number: 06381431
Date of Incorporation: 25/09/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 4-8 The Centre Lakes Industrial Park, Lower Chapel Hill, Braintree, Essex, CM7 3RU,

 

Established in 2007, Vinca Uk Ltd has its registered office in Essex, it's status in the Companies House registry is set to "Active". The business has 2 directors listed as Bransby, Karen, Griffiths, Simon Charles in the Companies House registry. Currently we aren't aware of the number of employees at the Vinca Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANSBY, Karen 25 September 2007 - 1
GRIFFITHS, Simon Charles 25 September 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 26 September 2016
AD01 - Change of registered office address 27 July 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 15 October 2015
AD01 - Change of registered office address 15 October 2015
AD01 - Change of registered office address 01 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 30 June 2014
AAMD - Amended Accounts 16 October 2013
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 30 June 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 29 June 2011
CH03 - Change of particulars for secretary 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 27 June 2011
AD01 - Change of registered office address 27 June 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 17 December 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2008
288b - Notice of resignation of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
NEWINC - New incorporation documents 25 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.