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

VINDIS GROUP LIMITED

VINDIS HOUSE, WASHINGLEY ROAD, HUNTINGDON, CAMBRIDGESHIRE, PE29 6WP,
Company Registration Number
01879045
Private Limited Company
Active

Company Overview

About Vindis Group Ltd
VINDIS GROUP LIMITED was founded on 1985-01-18 and has its registered office in Huntingdon. The organisation's status is listed as "Active". Vindis Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
VINDIS GROUP LIMITED
 
Legal Registered Office
VINDIS HOUSE
WASHINGLEY ROAD
HUNTINGDON
CAMBRIDGESHIRE
PE29 6WP
Other companies in PE29
 
Filing Information
Company Number 01879045
Company ID Number 01879045
Date formed 1985-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB638492113  
Last Datalog update: 2023-12-05 13:35:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VINDIS GROUP 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 VINDIS GROUP LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN GEOFFREY FOSSEY
Company Secretary 2013-04-18
GARY FRANK VINDIS
Director 1991-12-04
JAMIE FRANCIS VINDIS
Director 2013-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
TARA MICHELLE VINDIS
Director 2014-04-25 2018-01-31
NIGEL ANTHONY VINDIS
Company Secretary 1996-04-05 2013-04-18
NIGEL ANTHONY VINDIS
Director 1991-12-04 2013-04-18
ERIC CAMPBELL PARK
Company Secretary 1994-12-16 1996-04-05
IRENE LESLEY HARRISON
Company Secretary 1994-12-19 1994-12-30
GARY FRANK VINDIS
Company Secretary 1991-12-04 1994-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY FRANK VINDIS F. VINDIS & SONS (PETERBOROUGH) LIMITED Director 2011-09-30 CURRENT 2010-03-02 Active
GARY FRANK VINDIS MICHAEL POWLES (NORWICH) LIMITED Director 2009-09-01 CURRENT 1994-02-07 Dissolved 2016-04-26
GARY FRANK VINDIS VINDIS TRADE PARTS LIMITED Director 2007-06-28 CURRENT 2007-06-28 Active
GARY FRANK VINDIS L.J.SHEPPARD LIMITED Director 2003-01-02 CURRENT 1954-11-11 Dissolved 2016-05-17
GARY FRANK VINDIS F. VINDIS & SONS (BEDFORD) LIMITED Director 1994-10-20 CURRENT 1994-09-23 Active
GARY FRANK VINDIS VINDIS DEVELOPMENTS LIMITED Director 1991-12-05 CURRENT 1983-08-02 Active
GARY FRANK VINDIS F. VINDIS & SONS (SAWSTON) LIMITED Director 1991-12-04 CURRENT 1984-02-17 Active
GARY FRANK VINDIS F. VINDIS & SONS (ST. IVES) LIMITED Director 1991-08-05 CURRENT 1982-12-20 Active
JAMIE FRANCIS VINDIS ROGUE BARBERS LTD Director 2017-10-31 CURRENT 2017-10-31 Active - Proposal to Strike off
JAMIE FRANCIS VINDIS F. VINDIS & SONS (BEDFORD) LIMITED Director 2013-06-01 CURRENT 1994-09-23 Active
JAMIE FRANCIS VINDIS L.J.SHEPPARD LIMITED Director 2013-04-18 CURRENT 1954-11-11 Dissolved 2016-05-17
JAMIE FRANCIS VINDIS MICHAEL POWLES (NORWICH) LIMITED Director 2013-04-18 CURRENT 1994-02-07 Dissolved 2016-04-26
JAMIE FRANCIS VINDIS VINDIS TRADE PARTS LIMITED Director 2013-04-18 CURRENT 2007-06-28 Active
JAMIE FRANCIS VINDIS F. VINDIS & SONS (ST. IVES) LIMITED Director 2013-04-18 CURRENT 1982-12-20 Active
JAMIE FRANCIS VINDIS VINDIS DEVELOPMENTS LIMITED Director 2013-04-18 CURRENT 1983-08-02 Active
JAMIE FRANCIS VINDIS F. VINDIS & SONS (SAWSTON) LIMITED Director 2013-04-18 CURRENT 1984-02-17 Active
JAMIE FRANCIS VINDIS F. VINDIS & SONS (PETERBOROUGH) LIMITED Director 2013-04-18 CURRENT 2010-03-02 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
2023-12-04CONFIRMATION STATEMENT MADE ON 04/12/23, WITH NO UPDATES
2023-09-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-05DIRECTOR APPOINTED MRS TARA MICHELLE VINDIS
2023-01-05Appointment of Timothy John Potter as company secretary on 2023-01-01
2023-01-05Termination of appointment of Stephen Geoffrey Fossey on 2023-01-01
2022-12-16CESSATION OF ESTATE OF NIGEL ANTHONY VINDIS AS A PERSON OF SIGNIFICANT CONTROL
2022-12-15CONFIRMATION STATEMENT MADE ON 04/12/22, WITH UPDATES
2022-12-15Change of details for Mr Gary Frank Vindis as a person with significant control on 2022-08-26
2022-12-15CESSATION OF GARY FRANK VINDIS AS A PERSON OF SIGNIFICANT CONTROL
2022-12-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY FRANK VINDIS
2022-11-15Purchase of own shares
2022-11-15Purchase of own shares
2022-10-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-21SH06Cancellation of shares. Statement of capital on 2022-08-26 GBP 1.00
2021-12-13CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 04/12/21, WITH NO UPDATES
2021-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES
2018-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR TARA MICHELLE VINDIS
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES
2017-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-06CH01Director's details changed for Mr Gary Frank Vindis on 2017-03-06
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 28100
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 018790450028
2016-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 28100
2015-12-04AR0104/12/15 ANNUAL RETURN FULL LIST
2015-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 018790450027
2014-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-12-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 28100
2014-12-05AR0104/12/14 ANNUAL RETURN FULL LIST
2014-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2014-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2014-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-25AP01DIRECTOR APPOINTED MISS TARA MICHELLE VINDIS
2014-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 018790450026
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 28100
2013-12-10AR0104/12/13 ANNUAL RETURN FULL LIST
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-20AP01DIRECTOR APPOINTED MR JAMIE FRANCIS VINDIS
2013-06-20AP03SECRETARY APPOINTED MR STEPHEN GEOFFREY FOSSEY
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL VINDIS
2013-06-20TM02APPOINTMENT TERMINATED, SECRETARY NIGEL VINDIS
2012-12-14AR0104/12/12 FULL LIST
2012-12-04MISCSECTION 519
2012-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-03AR0104/12/11 FULL LIST
2011-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2011-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2011-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2011-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-12-17AR0104/12/10 FULL LIST
2010-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2010 FROM VINDIS HOUSE LOW ROAD,ST.IVES HUNTINGDON,CAMBRIDGESHIRE PE27 5EL
2010-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-29AR0104/12/09 FULL LIST
2009-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-12-16363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-06363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-12-06288cDIRECTOR'S PARTICULARS CHANGED
2007-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-12-14363sRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-04395PARTICULARS OF MORTGAGE/CHARGE
2006-01-03363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-12-16363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-12-15363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-04-12395PARTICULARS OF MORTGAGE/CHARGE
2003-01-20363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2003-01-16395PARTICULARS OF MORTGAGE/CHARGE
2002-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-12-28363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-06-18AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2001-01-03363(287)REGISTERED OFFICE CHANGED ON 03/01/01
2001-01-03363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-06-14AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
1999-12-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-08363sRETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
1999-08-04AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1138057 Active Licenced property: ALCONBURY AIRFIELD 4105 NORTH GATE ALCONBURY HUNTINGDON ALCONBURY GB PE28 4WX. Correspondance address: ALCONBURY AIRFIELD BUILDING 4105 ALCONBURY HUNTINGDON ALCONBURY GB PE28 4WX

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 VINDIS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 20
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-03 Outstanding VOLKSWAGEN BANK GMBH TRADING AS VOLKSWAGEN BANK UNITED KINGDOM BRANCH
2015-04-17 Outstanding VOLKSWAGEN BANK GMBH TRADING AS VOLKSWAGEN BANK UNITED KINGDOM BRANCH
2014-04-04 Outstanding HSBC BANK PLC
LEGAL CHARGE 2011-10-19 Outstanding VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
LEGAL CHARGE 2011-10-19 Outstanding VOLKSWAGEN BANK GMBH TRADING AS VOLKSWAGEN BANK UNITED KINGDOM BRANCH
LEGAL CHARGE 2011-10-14 Outstanding VOLKSWAGEN BANK GMBH TRADING AS VOLKSWAGEN BANK UNITED KINGDOM BRANCH
LEGAL CHARGE 2011-10-14 Outstanding VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
DEBENTURE 2011-01-15 Outstanding HSBC BANK PLC
LEGAL CHARGE 2011-01-07 Outstanding VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
LEGAL CHARGE 2011-01-07 Outstanding VOLKSWAGEN BANK GMBH T/A VOLKSWAGEN BANK UNITED KINGDOM BRANCH
LEGAL CHARGE 2011-01-07 Outstanding VOLKSWAGEN FINANCIAL SERVICES UK LIMITED
LEGAL CHARGE 2011-01-07 Outstanding VOLKSWAGEN BANK GMBH T/A VOLKSWAGEN BANK UNITED KINGDOM BRANCH
LEGAL CHARGE 2009-08-14 Outstanding VOLKSWAGEN BANK GMBH
LEGAL CHARGE 2009-08-14 Outstanding VOLKSWAGEN BANK GMBH
LEGAL CHARGE 2009-08-14 Outstanding VOLKSWAGEN BANK GMBH
LEGAL CHARGE 2009-08-14 Outstanding VOLKWAGEN BANK GMBH
LEGAL CHARGE 2009-08-14 Outstanding VOLKSWAGEN BANK GMBH
LEGAL CHARGE 2006-04-04 Outstanding VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
LEGAL CHARGE 2003-04-12 Outstanding VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
LEGAL CHARGE 2003-01-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-01-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-06-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-09-14 Outstanding VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
DEBENTURE 1994-03-25 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
A CREDIT AGREEMENT 1992-09-25 Satisfied CLOSE BROTHERS LIMITED
MORTGAGE 1987-10-20 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
DEBENTURE 1985-04-26 Satisfied LLOYDS BOWMAKER LTD
DEBENTURE 1985-04-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VINDIS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of VINDIS GROUP LIMITED registering or being granted any patents
Domain Names

VINDIS GROUP LIMITED owns 4 domain names.

skodaspecialoffers.co.uk   vindisaudi.co.uk   vindisgroup.co.uk   audispecialoffers.co.uk  

Trademarks
We have not found any records of VINDIS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VINDIS GROUP 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 (45111 - Sale of new cars and light motor vehicles) as VINDIS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for VINDIS GROUP LIMITED for 6 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Warehouse and Premises 3A GAMBREL ROAD WESTGATE IND EST NORTHAMPTON NN5 5BB 76,000
Northampton Borough Council Warehouse and Premises 3A GAMBREL ROAD WESTGATE IND EST NORTHAMPTON NN5 5BB 76,000
Northampton Borough Council Warehouse and Premises 3A GAMBREL ROAD WESTGATE IND EST NORTHAMPTON NN5 5BB 76,00006-13-11
Vehicle Repair Workshop and Premises 3B GAMBREL ROAD WESTGATE IND EST NORTHAMPTON NN5 5BB 45,250
Northampton Borough Council Vehicle Repair Workshop and Premises 3B GAMBREL ROAD WESTGATE IND EST NORTHAMPTON NN5 5BB 45,250
Northampton Borough Council Vehicle Repair Workshop and Premises 3B GAMBREL ROAD WESTGATE IND EST NORTHAMPTON NN5 5BB 45,25007-01-11

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by VINDIS GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0087032490Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2016-04-0085219000Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VINDIS GROUP 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 VINDIS GROUP 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.