About

Registered Number: 06114624
Date of Incorporation: 19/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Overdene House, 49 Church Street, Theale, Reading, Berkshire, RG7 5BX

 

Vip Grinders Ltd was setup in 2007, it's status at Companies House is "Active". The business has 2 directors listed as Donovan, Peter James, Hicks, Michael Gordon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONOVAN, Peter James 19 February 2007 - 1
HICKS, Michael Gordon 19 February 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 20 February 2018
MR04 - N/A 14 December 2017
AA - Annual Accounts 10 December 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 09 March 2011
CH03 - Change of particulars for secretary 08 March 2011
CH01 - Change of particulars for director 08 March 2011
CH01 - Change of particulars for director 08 March 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 17 September 2009
RESOLUTIONS - N/A 29 April 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
225 - Change of Accounting Reference Date 07 January 2008
395 - Particulars of a mortgage or charge 05 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
NEWINC - New incorporation documents 19 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 29 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.