Company NameVpinstruments UK Limited
Company StatusActive
Company Number10816814
CategoryPrivate Limited Company
Incorporation Date13 June 2017(6 years, 10 months ago)
Previous NameVP Instruments Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Nicholas Patrick Connolly
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynderswood Business Park Unit 2, House 5, Lynders
Black Notley
Braintree
Essex
CM77 8JT
Director NameMr Patrick William Connolly
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynderswood Business Park Unit 2, House 5, Lynders
Black Notley
Braintree
Essex
CM77 8JT
Director NameMr Sean Michael Connolly
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynderswood Business Park Unit 2, House 5, Lynders
Black Notley
Braintree
Essex
CM77 8JT
Director NameMr Alan Roy Bultitude
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT

Location

Registered AddressLynderswood Business Park Unit 2, House 5, Lynderswood Lane
Black Notley
Braintree
Essex
CM77 8JT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBlack Notley
WardGreat Notley & Black Notley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

22 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
7 December 2022Second filing of Confirmation Statement dated 6 June 2022 (3 pages)
7 June 2022Confirmation statement made on 6 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/12/2022.
(4 pages)
10 May 2022Micro company accounts made up to 30 September 2021 (5 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
18 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
29 April 2021Registered office address changed from 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW United Kingdom to Lynderswood Business Park Unit 1, House 5, Lynderswood Lane Black Notley Braintree Essex CM77 8JT on 29 April 2021 (1 page)
23 March 2021Registered office address changed from The Old Grange Lordship Road Writtle Chelmsford Essex CM1 3WT England to 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW on 23 March 2021 (1 page)
1 July 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
23 March 2020Termination of appointment of Alan Roy Bultitude as a director on 23 March 2020 (1 page)
14 February 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
12 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
9 July 2019Cessation of Nicholas Patrick Connolly as a person with significant control on 13 June 2017 (1 page)
9 July 2019Cessation of Alan Roy Bultitude as a person with significant control on 13 June 2017 (1 page)
9 July 2019Cessation of Patrick William Connolly as a person with significant control on 13 June 2017 (1 page)
28 February 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
29 January 2019Change of details for Mr Alan Roy Bultitude as a person with significant control on 29 January 2019 (2 pages)
29 January 2019Director's details changed for Mr Alan Roy Bultitude on 29 January 2019 (2 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
21 March 2018Current accounting period extended from 30 June 2018 to 30 September 2018 (1 page)
7 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
7 December 2017Change of details for Mr Sean Michael Connolly as a person with significant control on 6 December 2017 (2 pages)
7 December 2017Change of details for Mr Sean Michael Connolly as a person with significant control on 6 December 2017 (2 pages)
7 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
7 December 2017Registered office address changed from Finance House, the Square, Notley Green Great Notley Braintree Essex CM77 7WT United Kingdom to The Old Grange Lordship Road Writtle Chelmsford Essex CM1 3WT on 7 December 2017 (1 page)
7 December 2017Registered office address changed from Finance House, the Square, Notley Green Great Notley Braintree Essex CM77 7WT United Kingdom to The Old Grange Lordship Road Writtle Chelmsford Essex CM1 3WT on 7 December 2017 (1 page)
19 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-20
(2 pages)
19 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-20
(2 pages)
4 July 2017Change of name notice (2 pages)
4 July 2017Change of name notice (2 pages)
23 June 2017Change of name notice (2 pages)
23 June 2017Change of name notice (2 pages)
13 June 2017Incorporation
Statement of capital on 2017-06-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
13 June 2017Incorporation
Statement of capital on 2017-06-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
13 June 2017Incorporation
Statement of capital on 2017-06-13
  • GBP 1

Statement of capital on 2022-12-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)