About

Registered Number: 04310441
Date of Incorporation: 24/10/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 1 Park Row, Leeds, LS1 5AB

 

Established in 2001, Vinci Newport Dbfo Ltd are based in the United Kingdom, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEOUZE, Jean Francois 30 January 2005 28 March 2007 1
SERAIN, Philippe 19 November 2001 15 December 2002 1

Filing History

Document Type Date
CS01 - N/A 24 October 2019
AA - Annual Accounts 22 October 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 06 October 2018
TM01 - Termination of appointment of director 15 February 2018
AP01 - Appointment of director 15 February 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 20 September 2017
DISS40 - Notice of striking-off action discontinued 11 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
CH01 - Change of particulars for director 04 January 2017
CH01 - Change of particulars for director 04 January 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 27 October 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 15 October 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 02 November 2007
AA - Annual Accounts 11 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
363a - Annual Return 07 November 2006
363s - Annual Return 05 December 2005
RESOLUTIONS - N/A 05 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2005
123 - Notice of increase in nominal capital 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
AA - Annual Accounts 23 August 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 29 October 2004
RESOLUTIONS - N/A 13 April 2004
AA - Annual Accounts 13 April 2004
288b - Notice of resignation of directors or secretaries 10 December 2003
RESOLUTIONS - N/A 02 December 2003
363s - Annual Return 20 November 2003
RESOLUTIONS - N/A 17 November 2003
225 - Change of Accounting Reference Date 13 May 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
363s - Annual Return 23 December 2002
395 - Particulars of a mortgage or charge 13 April 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
287 - Change in situation or address of Registered Office 24 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
CERTNM - Change of name certificate 18 January 2002
NEWINC - New incorporation documents 24 October 2001

Mortgages & Charges

Description Date Status Charge by
Share and floating charge 29 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.