Hatters Lane
Watford
WD18 8YF
Director Name | Mr Phillip David Herring |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Building 4 Croxley Park Hatters Lane Watford WD18 8YF |
Secretary Name | Mr Gary Charles Pickard |
---|---|
Status | Current |
Appointed | 12 October 2015(3 years after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | Second Floor, Building 4 Croxley Park Hatters Lane Watford WD18 8YF |
Director Name | Mr Josep Oriol Carreras |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 17 December 2018(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Second Floor, Building 4 Croxley Park Hatters Lane Watford WD18 8YF |
Secretary Name | Michelmores Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 October 2015(3 years after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | Woodwater House Pynes Hill Exeter EX2 5WR |
Director Name | Mr Wilfried Didier Charles Thierry |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 October 2012(same day as company formation) |
Role | Manager |
Country of Residence | France |
Correspondence Address | 61 Avenue Jules Quentin Nanterre 92000 |
Website | vincipark.co.uk |
---|---|
Telephone | 01923 231914 |
Telephone region | Watford |
Registered Address | Second Floor, Building 4 Croxley Park Hatters Lane Watford WD18 8YF |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Vinci Park Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,458,481 |
Gross Profit | -£180,970 |
Net Worth | -£12,195,947 |
Cash | £16,139 |
Current Liabilities | £5,080,877 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
7 July 2014 | Delivered on: 15 July 2014 Satisfied on: 6 March 2015 Persons entitled: Credit Agricole Corporate and Investment Bank as Security Agent Classification: A registered charge Fully Satisfied |
---|
19 April 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
6 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
17 August 2022 | Full accounts made up to 31 December 2021 (28 pages) |
9 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
7 August 2021 | Full accounts made up to 31 December 2020 (29 pages) |
9 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
17 December 2020 | Registered office address changed from Oak House Reeds Crescent Watford Herts WD24 4PH England to Second Floor, Building 4 Croxley Park Hatters Lane Watford WD18 8YF on 17 December 2020 (1 page) |
17 December 2020 | Change of details for Saba Infra Uk Limited as a person with significant control on 17 December 2020 (2 pages) |
24 November 2020 | Full accounts made up to 31 December 2019 (30 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
17 July 2019 | Full accounts made up to 31 December 2018 (27 pages) |
11 February 2019 | Change of details for Indigo Infra Uk Limited as a person with significant control on 19 December 2018 (2 pages) |
11 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
28 December 2018 | Resolutions
|
19 December 2018 | Resolutions
|
18 December 2018 | Appointment of Mr Josep Oriol Carreras as a director on 17 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Wilfried Didier Charles Thierry as a director on 11 December 2018 (1 page) |
3 October 2018 | Director's details changed for Mr Gary Charles Pickard on 26 April 2018 (2 pages) |
3 October 2018 | Director's details changed for Mr Wilfried Didier Charles Thierry on 26 April 2018 (2 pages) |
3 October 2018 | Change of details for Indigo Infra Uk Limited as a person with significant control on 26 April 2018 (2 pages) |
20 June 2018 | Full accounts made up to 31 December 2017 (24 pages) |
26 April 2018 | Registered office address changed from Oak House Reeds Crescent Watford Hertfordshire WD24 4QP to Oak House Reeds Crescent Watford Herts WD24 4PH on 26 April 2018 (1 page) |
5 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
27 February 2017 | Confirmation statement made on 31 January 2017 with no updates (3 pages) |
27 February 2017 | Confirmation statement made on 31 January 2017 with no updates (3 pages) |
12 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
11 October 2016 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page) |
11 October 2016 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page) |
11 October 2016 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page) |
11 October 2016 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page) |
21 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
5 November 2015 | Company name changed vinci park cambridgeshire LIMITED\certificate issued on 05/11/15
|
5 November 2015 | Company name changed vinci park cambridgeshire LIMITED\certificate issued on 05/11/15
|
21 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
16 October 2015 | Appointment of Mr Gary Charles Pickard as a secretary on 12 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Gary Charles Pickard as a secretary on 12 October 2015 (2 pages) |
14 October 2015 | Appointment of Michelmores Secretaries Limited as a secretary on 12 October 2015 (2 pages) |
14 October 2015 | Appointment of Michelmores Secretaries Limited as a secretary on 12 October 2015 (2 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
6 March 2015 | All of the property or undertaking has been released from charge 082461940001 (1 page) |
6 March 2015 | All of the property or undertaking has been released from charge 082461940001 (1 page) |
6 March 2015 | Satisfaction of charge 082461940001 in full (1 page) |
6 March 2015 | Satisfaction of charge 082461940001 in full (1 page) |
31 October 2014 | Sec 519 (2 pages) |
31 October 2014 | Sec 519 (2 pages) |
23 October 2014 | Auditor's resignation (2 pages) |
23 October 2014 | Auditor's resignation (2 pages) |
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
15 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
15 July 2014 | Registration of charge 082461940001, created on 7 July 2014 (38 pages) |
15 July 2014 | Registration of charge 082461940001, created on 7 July 2014 (38 pages) |
15 July 2014 | Registration of charge 082461940001, created on 7 July 2014 (38 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
11 July 2014 | Resolutions
|
11 July 2014 | Memorandum and Articles of Association (16 pages) |
11 July 2014 | Resolutions
|
11 July 2014 | Memorandum and Articles of Association (16 pages) |
15 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
11 January 2013 | Appointment of Mr Phillip David Herring as a director (2 pages) |
11 January 2013 | Appointment of Mr Phillip David Herring as a director (2 pages) |
27 November 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
27 November 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
9 October 2012 | Incorporation (22 pages) |
9 October 2012 | Incorporation (22 pages) |