-
VYNOVA RUNCORN LIMITED - Bankes Lane Office, Bankes Lane, Runcorn, WA7 4EL, United Kingdom
Company Information
- Company registration number
- 09117971
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Bankes Lane Office
- Bankes Lane
- Runcorn
- WA7 4EL
- England Bankes Lane Office, Bankes Lane, Runcorn, WA7 4EL, England UK
Management
- Managing Directors
- MATTHEEUWS, Hans Marie Octave
- VELDINK, Hendrik Gerhardus
- Company secretaries
- BAILEY, Janet Ann
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-07-07
- Age Of Company 2014-07-07 9 years
- SIC/NACE
- 20140
Ownership
- Beneficial Owners
- Vynova Holding Sa
- -
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- RUNCORN EDC LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-07-21
- Last Date: 2023-07-07
-
VYNOVA RUNCORN LIMITED Company Description
- VYNOVA RUNCORN LIMITED is a ltd registered in United Kingdom with the Company reg no 09117971. Its current trading status is "live". It was registered 2014-07-07. It was previously called RUNCORN EDC LIMITED. It has declared SIC or NACE codes as "20140". It has 2 directors and 1 secretary.It can be contacted at Bankes Lane Office .
Get VYNOVA RUNCORN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vynova Runcorn Limited - Bankes Lane Office, Bankes Lane, Runcorn, WA7 4EL, United Kingdom
- 2014-07-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VYNOVA RUNCORN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-registered-office-address-company-with-date-old-address-new-address (2024-02-28) - AD01
-
termination-director-company-with-name-termination-date (2024-01-03) - TM01
keyboard_arrow_right 2023
-
appoint-person-director-company-with-name-date (2023-10-04) - AP01
-
confirmation-statement-with-no-updates (2023-07-12) - CS01
-
accounts-with-accounts-type-full (2023-06-10) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-full (2022-08-15) - AA
-
confirmation-statement-with-no-updates (2022-07-07) - CS01
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-05-05) - AD01
-
confirmation-statement-with-no-updates (2021-07-13) - CS01
-
accounts-with-accounts-type-full (2021-08-28) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-09-30) - AA
-
confirmation-statement-with-no-updates (2020-07-08) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-08) - CS01
-
accounts-with-accounts-type-full (2019-05-30) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-07-12) - CS01
-
change-to-a-person-with-significant-control (2018-07-12) - PSC05
-
accounts-with-accounts-type-full (2018-06-06) - AA
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-01-04) - TM01
-
appoint-person-secretary-company-with-name-date (2017-01-04) - AP03
-
termination-secretary-company-with-name-termination-date (2017-01-04) - TM02
-
accounts-with-accounts-type-full (2017-06-12) - AA
-
cessation-of-a-person-with-significant-control (2017-06-28) - PSC07
-
change-to-a-person-with-significant-control (2017-06-28) - PSC05
-
confirmation-statement-with-updates (2017-07-10) - CS01
-
notification-of-a-person-with-significant-control (2017-06-28) - PSC02
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-12-20) - AP01
-
confirmation-statement-with-updates (2016-07-20) - CS01
-
accounts-with-accounts-type-full (2016-09-22) - AA
-
mortgage-satisfy-charge-full (2016-09-07) - MR04
keyboard_arrow_right 2015
-
change-of-name-notice (2015-03-09) - CONNOT
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-07) - MR01
-
capital-allotment-shares (2015-05-12) - SH01
-
certificate-change-of-name-company (2015-06-26) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-10) - AR01
-
memorandum-articles (2015-07-15) - MA
-
mortgage-satisfy-charge-part (2015-08-06) - MR04
-
mortgage-charge-part-release-with-charge-number (2015-08-06) - MR05
-
appoint-person-director-company-with-name-date (2015-08-10) - AP01
-
termination-secretary-company-with-name-termination-date (2015-08-10) - TM02
-
termination-director-company-with-name-termination-date (2015-08-10) - TM01
-
capital-allotment-shares (2015-08-21) - SH01
-
appoint-person-secretary-company-with-name-date (2015-08-10) - AP03
-
certificate-change-of-name-company (2015-03-09) - CERTNM
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-extended (2014-07-18) - AA01
-
incorporation-company (2014-07-07) - NEWINC