Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VINYLS ITALIA LIMITED
Company Information for

VINYLS ITALIA LIMITED

HAWKSLEASE, CHAPEL LANE, LYNDHURST, HAMPSHIRE, SO43 7FG,
Company Registration Number
05870732
Private Limited Company
Active

Company Overview

About Vinyls Italia Ltd
VINYLS ITALIA LIMITED was founded on 2006-07-10 and has its registered office in Hampshire. The organisation's status is listed as "Active". Vinyls Italia Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VINYLS ITALIA LIMITED
 
Legal Registered Office
HAWKSLEASE, CHAPEL LANE
LYNDHURST
HAMPSHIRE
SO43 7FG
Other companies in SO43
 
Previous Names
TRUSHELFCO (NO.3227) LIMITED19/07/2006
Filing Information
Company Number 05870732
Company ID Number 05870732
Date formed 2006-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-05 08:55:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VINYLS ITALIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VINYLS ITALIA LIMITED

Current Directors
Officer Role Date Appointed
YASIN STANLEY ALI
Company Secretary 2012-01-31
MICHAEL JOHN MAHER
Director 2006-07-20
CHRISTOPHER EDWARD TANE
Director 2006-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
ASHLEY JULIAN REED
Director 2006-07-20 2015-08-27
MARTIN HOWARD STOKES
Company Secretary 2007-09-17 2012-01-31
PAUL FREDERICK NICHOLS
Company Secretary 2006-07-20 2007-09-17
TRUSEC LIMITED
Nominated Secretary 2006-07-10 2006-07-20
ADAM CHARLES EASTELL
Director 2006-07-17 2006-07-20
ROBERT CHARLES STERN
Director 2006-07-17 2006-07-20
NICOLE FRANCES MONIR
Director 2006-07-10 2006-07-17
LOUISE JANE STOKER
Director 2006-07-10 2006-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN MAHER INEOS TECHNOLOGIES (HOLDINGS) LIMITED Director 2017-02-16 CURRENT 2008-10-06 Active
MICHAEL JOHN MAHER INEOS TECHNOLOGIES (VINYLS) LIMITED Director 2017-02-16 CURRENT 2009-11-24 Active
MICHAEL JOHN MAHER INOVYN EUROPE LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
MICHAEL JOHN MAHER INEOS INOVYN LIMITED Director 2016-07-08 CURRENT 2013-09-18 Active
MICHAEL JOHN MAHER INOVYN HOLDINGS LIMITED Director 2016-05-28 CURRENT 2016-05-28 Liquidation
MICHAEL JOHN MAHER KERLING NEWCO 2 LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active
MICHAEL JOHN MAHER KERLING NEWCO 1 LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active
MICHAEL JOHN MAHER INEOS RUNCORN (TPS) HOLDINGS LIMITED Director 2015-04-14 CURRENT 2008-04-23 Active
MICHAEL JOHN MAHER INEOS RUNCORN (TPS) LIMITED Director 2015-04-14 CURRENT 2008-04-24 Active
MICHAEL JOHN MAHER INOVYN SERVICES LIMITED Director 2013-03-26 CURRENT 2003-06-12 Active
MICHAEL JOHN MAHER INOVYN ENTERPRISES LIMITED Director 2011-11-04 CURRENT 2003-01-29 Active
MICHAEL JOHN MAHER INOVYN FINANCE LIMITED Director 2009-11-26 CURRENT 2009-09-23 Active
MICHAEL JOHN MAHER INOVYN CHLORVINYLS HOLDINGS LIMITED Director 2009-11-24 CURRENT 2009-11-24 Active
MICHAEL JOHN MAHER INOVYN NEWTON AYCLIFFE LIMITED Director 2009-09-08 CURRENT 1982-04-26 Active
MICHAEL JOHN MAHER INOVYN GROUP TREASURY LIMITED Director 2008-06-04 CURRENT 2007-03-23 Active
MICHAEL JOHN MAHER INEOS VINYLS UK LTD Director 2006-02-13 CURRENT 1955-04-13 Liquidation
MICHAEL JOHN MAHER INEOS VINYLS LIMITED Director 2006-02-13 CURRENT 2005-03-30 Active
MICHAEL JOHN MAHER INOVYN SALES INTERNATIONAL LIMITED Director 2006-02-03 CURRENT 2000-02-28 Liquidation
MICHAEL JOHN MAHER INOVYN CHLORVINYLS LIMITED Director 2006-02-03 CURRENT 2000-09-11 Active
MICHAEL JOHN MAHER INEOS VINYLS HOLDINGS LIMITED Director 2006-02-03 CURRENT 2001-01-19 Active
MICHAEL JOHN MAHER HAWKSLEASE FINANCE COMPANY LIMITED Director 2006-02-03 CURRENT 2002-01-24 Active
MICHAEL JOHN MAHER INEOS PROCUREMENT LIMITED Director 2006-02-03 CURRENT 2002-11-13 Liquidation
MICHAEL JOHN MAHER INOVYN NEWCO 2 LIMITED Director 2006-02-03 CURRENT 2003-05-21 Active
MICHAEL JOHN MAHER INOVYN ENERGY LIMITED Director 2006-02-03 CURRENT 1986-11-20 Active
CHRISTOPHER EDWARD TANE INOVYN FINANCE LIMITED Director 2009-11-26 CURRENT 2009-09-23 Active
CHRISTOPHER EDWARD TANE INOVYN NEWTON AYCLIFFE LIMITED Director 2008-02-01 CURRENT 1982-04-26 Active
CHRISTOPHER EDWARD TANE INEOS VINYLS UK LTD Director 2006-02-13 CURRENT 1955-04-13 Liquidation
CHRISTOPHER EDWARD TANE INEOS VINYLS HOLDINGS LIMITED Director 2006-02-03 CURRENT 2001-01-19 Active
CHRISTOPHER EDWARD TANE HAWKSLEASE FINANCE COMPANY LIMITED Director 2006-02-03 CURRENT 2002-01-24 Active
CHRISTOPHER EDWARD TANE INOVYN NEWCO 2 LIMITED Director 2003-09-08 CURRENT 2003-05-21 Active
CHRISTOPHER EDWARD TANE INEOS PROCUREMENT LIMITED Director 2002-11-13 CURRENT 2002-11-13 Liquidation
CHRISTOPHER EDWARD TANE INOVYN SALES INTERNATIONAL LIMITED Director 2001-08-28 CURRENT 2000-02-28 Liquidation
CHRISTOPHER EDWARD TANE INOVYN ENERGY LIMITED Director 2001-08-28 CURRENT 1986-11-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-06-06Change of details for Sir James Arthur Ratcliffe as a person with significant control on 2023-05-22
2023-04-18Director's details changed for Mr David James Horrocks on 2023-04-18
2022-10-13Change of details for Sir James Arthur Ratcliffe as a person with significant control on 2022-03-31
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD TANE
2022-07-13AP01DIRECTOR APPOINTED MR DAVID JAMES HORROCKS
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-06-0631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15Termination of appointment of Yasin Stanley Ali on 2021-11-30
2021-12-15TM02Termination of appointment of Yasin Stanley Ali on 2021-11-30
2021-09-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-10-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-07-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-06-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ARTHUR RATCLIFFE
2018-04-25CH01Director's details changed for Mr Michael John Maher on 2018-04-18
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 974.88
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-19CH01Director's details changed for Mr Michael John Maher on 2016-07-19
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 974.88
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2015-11-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY JULIAN REED
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 974.88
2015-07-29AR0110/07/15 ANNUAL RETURN FULL LIST
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 974.88
2014-07-11AR0110/07/14 ANNUAL RETURN FULL LIST
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-11AR0110/07/13 ANNUAL RETURN FULL LIST
2012-09-25CH01Director's details changed for Mr Ashley Julian Reed on 2012-09-19
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-17AR0110/07/12 ANNUAL RETURN FULL LIST
2012-02-15AP03Appointment of Mr. Yasin Stanley Ali as company secretary
2012-02-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTIN STOKES
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-20AR0110/07/11 ANNUAL RETURN FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-30SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-30SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-21AR0110/07/10 FULL LIST
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWARD TANE / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JULIAN REED / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MAHER / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN HOWARD STOKES / 01/10/2009
2009-07-16363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2008-08-11363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-05-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MAHER / 29/12/2007
2007-09-2888(2)RAD 03/08/07--------- £ SI 17500@.01=175 £ IC 1000/1175
2007-09-24287REGISTERED OFFICE CHANGED ON 24/09/07 FROM: HAWKSLEASE, CHAPEL LANE LYNDHURST HAMPSHIRE SO43 7FG
2007-09-24287REGISTERED OFFICE CHANGED ON 24/09/07 FROM: RUNCORN SITE HQ SOUTH PARADE PO BOX 9 RUNCORN CHESHIRE WA7 4JE
2007-09-24288aNEW SECRETARY APPOINTED
2007-09-24288bSECRETARY RESIGNED
2007-07-17363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-05-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-09RES12VARYING SHARE RIGHTS AND NAMES
2007-05-09RES12VARYING SHARE RIGHTS AND NAMES
2006-12-22ELRESS386 DISP APP AUDS 07/12/06
2006-12-22ELRESS366A DISP HOLDING AGM 07/12/06
2006-12-06225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/12/07
2006-12-06288cDIRECTOR'S PARTICULARS CHANGED
2006-08-0188(2)RAD 20/07/06--------- £ SI 99800@.01=998 £ IC 2/1000
2006-07-31288aNEW SECRETARY APPOINTED
2006-07-31288aNEW DIRECTOR APPOINTED
2006-07-31288aNEW DIRECTOR APPOINTED
2006-07-31288aNEW DIRECTOR APPOINTED
2006-07-27288bDIRECTOR RESIGNED
2006-07-27288bDIRECTOR RESIGNED
2006-07-27225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06
2006-07-27287REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB
2006-07-27288bSECRETARY RESIGNED
2006-07-27MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-07-27123NC INC ALREADY ADJUSTED 18/07/06
2006-07-27RES13SUBDIVISION 18/07/06
2006-07-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-24288bDIRECTOR RESIGNED
2006-07-24288bDIRECTOR RESIGNED
2006-07-24288aNEW DIRECTOR APPOINTED
2006-07-24288aNEW DIRECTOR APPOINTED
2006-07-19CERTNMCOMPANY NAME CHANGED TRUSHELFCO (NO.3227) LIMITED CERTIFICATE ISSUED ON 19/07/06
2006-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to VINYLS ITALIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VINYLS ITALIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VINYLS ITALIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of VINYLS ITALIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VINYLS ITALIA LIMITED
Trademarks
We have not found any records of VINYLS ITALIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VINYLS ITALIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as VINYLS ITALIA LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where VINYLS ITALIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VINYLS ITALIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VINYLS ITALIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.