Pappers Uk logo


RCS update : on 28/04/2026

VINK HOLDINGS LIMITED

Active
02510531

Legal information

VINK HOLDINGS LIMITED


Number
02510531
Legal form
Private limited company
Legal situation

normal

Activity

VINK HOLDINGS LIMITED


Code SIC
70100Activities of head offices
Fields of activity
Activities of head offices

Officers and representatives

VINK HOLDINGS LIMITED

10 officers and representatives


Quality:  Secretary
In office since the :  31/07/2024
Address:  Edmundson House, Tatton Street WA16 6AY Knutsford
Quality:  Director
In office since the :  25/11/2024
Nationality:  American
Date of birth:  01/1948
Address:  Edmundson House, Tatton Street WA16 6AY Knutsford
Quality:  Director
Nationality:  British
Date of birth:  08/1947
Address:  Edmundson House, Tatton Street WA16 6AY Knutsford
Quality:  Director
In office since the :  05/04/2023
Nationality:  British
Date of birth:  09/1975
Address:  Edmundson House, Tatton Street WA16 6AY Knutsford
Quality:  Director
In office since the :  24/02/1999
Nationality:  British
Date of birth:  05/1951
Address:  Edmundson House, Tatton Street WA16 6AY Knutsford
Former officers
Quality:  Secretary
Until:  19/09/1996
Nationality:  British
Address:  Westway Albert Square Bowdon WA14 2ND Altrincham
Quality:  Secretary
In office since the :  19/09/1996
Until:  31/07/2024
Nationality:  British
Address:  Edmundson House, Tatton Street WA16 6AY Knutsford
Quality:  Director
Until:  31/10/2002
Nationality:  British
Date of birth:  03/1938
Address:  Westway Albert Square Bowdon WA14 2ND Altrincham
Quality:  Director
In office since the :  30/06/2021
Until:  25/11/2024
Nationality:  British
Date of birth:  06/1978
Address:  Edmundson House, Tatton Street WA16 6AY Knutsford
Quality:  Director
In office since the :  31/10/2002
Until:  30/06/2021
Nationality:  British
Date of birth:  11/1953
Address:  Edmundson House PO BOX 1, Tatton Street WA16 6AY Knutsford

Ultimate beneficial owners

VINK HOLDINGS LIMITED


Marlowe Holdings Investments Limited
Percentage of shares:  From 75% to 100%
Voting percentage:  From 75% to 100%
Address:  Edmundson House Tatton Street WA16 6AY Knutsford

Filling history

VINK HOLDINGS LIMITED

81 documents


Confirmation statement made on 3 October 2025 with no updates
03/10/2025
Confirmation statement made on 11 June 2025 with no updates
18/06/2025
Appointment of Keith Whiting Colburn as a director on 25 November 2024
26/11/2024
Termination of appointment of Douglas Brash Christie as a director on 25 November 2024
25/11/2024
Appointment of Benjamin James Armstrong as a secretary on 31 July 2024
31/07/2024
Termination of appointment of Philip Graham Elsegood as a secretary on 31 July 2024
31/07/2024
Confirmation statement made on 11 June 2024 with no updates
12/06/2024
Change of details for Marlowe Holdings Investments Limited as a person with significant control on 1 March 2024
01/03/2024
Registered office address changed from Edmundson House PO Box 1, Tatton Street Knutsford Cheshire WA16 6AY to Edmundson House Tatton Street Knutsford Cheshire WA16 6AY on 21 February 2024
21/02/2024
Confirmation statement made on 11 June 2023 with updates
15/06/2023
Appointment of Mr Gordon Douglas Mcnair as a director on 5 April 2023
05/04/2023
Director's details changed for Mr Douglas Talbot Mcnair on 3 October 2022
04/10/2022
Confirmation statement made on 11 June 2022 with no updates
20/06/2022
Auditor's resignation
10/05/2022
Termination of appointment of Roger David Goddard as a director on 30 June 2021
30/06/2021
Appointment of Mr Douglas Brash Christie as a director on 30 June 2021
30/06/2021
Confirmation statement made on 11 June 2021 with no updates
11/06/2021
Confirmation statement made on 11 June 2020 with no updates
11/06/2020
Confirmation statement made on 11 June 2019 with updates
18/06/2019
Confirmation statement made on 11 June 2018 with no updates
12/06/2018
Confirmation statement made on 11 June 2017 with updates
19/06/2017
Annual return made up to 11 June 2016 with full list of shareholders - Statement of capital on 15 June 2016
15/06/2016
Annual return made up to 11 June 2015 with full list of shareholders - Statement of capital on 29 June 2015
29/06/2015
Annual return made up to 11 June 2014 with full list of shareholders - Statement of capital on 18 June 2014
18/06/2014
Annual return made up to 11 June 2013 with full list of shareholders
14/06/2013
Annual return made up to 11 June 2012 with full list of shareholders
12/06/2012
Annual return made up to 11 June 2011 with full list of shareholders
22/06/2011
Annual return made up to 11 June 2010 with full list of shareholders
17/06/2010
Director's details changed for Douglas Talbot Mcnair on 19 February 2010
24/02/2010
Secretary's details changed for Philip Graham Elsegood on 22 January 2010
01/02/2010
Director's details changed for Roger David Goddard on 22 January 2010
01/02/2010
Director's details changed for Mr William Sones Woof on 22 January 2010
01/02/2010
Resolutions
09/12/2009
Statement of capital following an allotment of shares on 22 October 2009
28/11/2009
Memorandum and Articles of Association
05/11/2009
Return made up to 11/06/09; full list of members
06/07/2009
Certificate of change of name
19/03/2009
Return made up to 11/06/08; full list of members - legacy
19/12/2008
Return made up to 11/06/07; no change of members
06/07/2007
Return made up to 11/06/06; full list of members
04/07/2006
Return made up to 11/06/05; full list of members
07/07/2005
Return made up to 11/06/04; full list of members
13/07/2004
Return made up to 11/06/03; full list of members
10/07/2003
Auditor's resignation
04/04/2003
New director appointed
15/11/2002
Director resigned
11/11/2002
Return made up to 11/06/02; full list of members
20/06/2002
Delivery ext'd 3 mth 31/12/00
16/10/2001
Return made up to 11/06/01; full list of members
13/07/2001
Memorandum and Articles of Association
13/03/2001
Ad 03/04/00-04/04/00 £ si 999998@1
13/03/2001
Resolutions
13/03/2001
Resolutions
13/03/2001
£ nc 1000/1000000 03/04/00
13/03/2001
Delivery ext'd 3 mth 31/12/99
17/10/2000
Return made up to 11/06/00; full list of members
12/07/2000
Return made up to 11/06/99; no change of members
21/06/1999
Resolutions
17/03/1999
New director appointed
03/03/1999
Return made up to 11/06/98; no change of members
07/07/1998
Return made up to 11/06/97; full list of members
26/06/1997
New secretary appointed
02/10/1996
Secretary resigned
02/10/1996
Return made up to 11/06/96; no change of members
24/06/1996
Return made up to 11/06/95; no change of members
21/06/1995
Certificate of change of name
10/11/1994
Return made up to 11/06/94; full list of members
28/06/1994
Return made up to 11/06/93; no change of members
24/06/1993
Return made up to 11/06/92; no change of members
25/06/1992
Resolutions
28/11/1991
Return made up to 11/06/91; full list of members
02/07/1991
Resolutions
17/12/1990
Secretary resigned;director resigned;new director appointed
16/08/1990
Secretary resigned;new secretary appointed
16/08/1990
Registered office changed on 16/08/90 from: dennis house marsden street manchester M2 1JA
16/08/1990
Accounting reference date notified as 31/12
16/08/1990
Certificate of change of name
30/07/1990
Registered office changed on 06/07/90 from: 2 baches street london N1 6UB
06/07/1990
Secretary resigned;new secretary appointed
06/07/1990
Director resigned;new director appointed
06/07/1990
Incorporation
11/06/1990

Annual accounts

VINK HOLDINGS LIMITED

35 documents


Full accounts made up to 31 December 2024
29/09/2025
Full accounts made up to 31 December 2023
05/10/2024
Full accounts made up to 31 December 2022
06/10/2023
Full accounts made up to 31 December 2021
30/09/2022
Full accounts made up to 31 December 2020
30/09/2021
Full accounts made up to 31 December 2019
17/11/2020
Full accounts made up to 31 December 2018
25/09/2019
Full accounts made up to 31 December 2017
08/10/2018
Full accounts made up to 31 December 2016
30/09/2017
Full accounts made up to 31 December 2015
07/10/2016
Full accounts made up to 31 December 2014
30/09/2015
Full accounts made up to 31 December 2013
15/09/2014
Full accounts made up to 31 December 2012
07/08/2013
Full accounts made up to 31 December 2011
21/08/2012
Full accounts made up to 31 December 2010
11/07/2011
Full accounts made up to 31 December 2009
02/10/2010
Group of companies' accounts made up to 31 December 2008
26/10/2009
Group of companies' accounts made up to 31 December 2007
23/10/2008
Group of companies' accounts made up to 31 December 2006
31/10/2007
Group of companies' accounts made up to 31 December 2005
09/10/2006
Group of companies' accounts made up to 31 December 2004
26/07/2005
Group of companies' accounts made up to 31 December 2003
15/09/2004
Group of companies' accounts made up to 31 December 2002
31/10/2003
Group of companies' accounts made up to 31 December 2001
30/10/2002
Group of companies' accounts made up to 31 December 2000
21/01/2002
Full accounts made up to 31 December 1999
09/11/2000
Accounts for a dormant company made up to 31 December 1998
17/03/1999
Accounts for a dormant company made up to 31 December 1997
12/08/1998
Accounts for a dormant company made up to 31 December 1996
11/08/1997
Accounts for a dormant company made up to 31 December 1995
28/06/1996
Accounts for a dormant company made up to 31 December 1994
24/07/1995
Financial statements 1993
31/12/1993
Financial statements 1992
31/12/1992
Financial statements 1991
31/12/1991
Financial statements 1990
31/12/1990

Contact informations

VINK HOLDINGS LIMITED


Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
Edmundson House Tatton Street WA16 6AY Knutsford