Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIP COMMUNICATIONS (HULL) LIMITED
Company Information for

VIP COMMUNICATIONS (HULL) LIMITED

SALISBURY HOUSE SAXON WAY, PRIORY PARK, HESSLE, EAST YORKSHIRE, HU13 9PB,
Company Registration Number
03040649
Private Limited Company
Active

Company Overview

About Vip Communications (hull) Ltd
VIP COMMUNICATIONS (HULL) LIMITED was founded on 1995-03-31 and has its registered office in Hessle. The organisation's status is listed as "Active". Vip Communications (hull) Limited is a Private Limited Company registered in UNITED KINGDOM 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
VIP COMMUNICATIONS (HULL) LIMITED
 
Legal Registered Office
SALISBURY HOUSE SAXON WAY
PRIORY PARK
HESSLE
EAST YORKSHIRE
HU13 9PB
Other companies in HU13
 
Filing Information
Company Number 03040649
Company ID Number 03040649
Date formed 1995-03-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB647368111  
Last Datalog update: 2024-04-06 22:26:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIP COMMUNICATIONS (HULL) 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 VIP COMMUNICATIONS (HULL) LIMITED

Current Directors
Officer Role Date Appointed
ELAINE HUBERT
Company Secretary 2001-06-01
CHRISTY LEANNE LEE
Director 2014-10-01
SHAUN RONALD MCKNIGHT
Director 2016-11-05
IAN FRANK STAINTHORP
Director 1997-05-01
JASON PAUL WOOD
Director 2012-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP PICKERING
Director 2001-06-01 2004-05-24
VINCENT MASSEY
Company Secretary 1998-04-18 2001-06-01
NIGEL RAYMOND TRANMER
Company Secretary 1995-05-16 1998-04-18
PETER BRENDAN AINLEY
Director 1996-07-01 1998-03-26
ELAINE HUBBERT
Director 1995-09-01 1996-08-15
PAULINE CAROL THRESH
Director 1995-05-16 1995-08-31
MARGARET MARY MCCARTHY
Company Secretary 1995-04-21 1995-05-16
NIGEL DONALD BERESFORD
Director 1995-04-21 1995-05-16
JONATHAN ERNEST FROST
Director 1995-04-21 1995-05-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-03-31 1995-04-21
INSTANT COMPANIES LIMITED
Nominated Director 1995-03-31 1995-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE HUBERT CAR PHONE INSTALLATIONS LIMITED Company Secretary 2000-11-23 CURRENT 2000-11-23 Active
IAN FRANK STAINTHORP CAR PHONE INSTALLATIONS LIMITED Director 2000-11-23 CURRENT 2000-11-23 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
2024-04-04Director's details changed for Mr Ian Frank Stainthorp on 2024-04-04
2024-04-04Change of details for Mr Ian Frank Stainthorp as a person with significant control on 2024-04-04
2024-04-04Director's details changed for Mr Christopher Nathan Spinks on 2024-04-04
2024-04-04CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2024-01-09DIRECTOR APPOINTED NOLAN ROBINSON
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-10Director's details changed for Mrs Christy Leanne Lee on 2023-08-10
2023-08-10Director's details changed for Mr Christopher Nathan Spinks on 2023-08-10
2023-08-01REGISTERED OFFICE CHANGED ON 01/08/23 FROM Owen Avenue Priory Park West Hessle East Yorkshire HU13 9PD
2023-07-03APPOINTMENT TERMINATED, DIRECTOR ASHLEY JAMES EDWARDS
2023-04-04CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-01-23Director's details changed for Mr Ashley James Edwards on 2023-01-23
2023-01-18DIRECTOR APPOINTED MR ASHLEY JAMES EDWARDS
2022-07-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2020-09-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-01-08CH01Director's details changed for Mr Christopher Spinks on 2020-01-08
2020-01-08AP01DIRECTOR APPOINTED MR CHRISTOPHER SPINKS
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JASON PAUL WOOD
2019-09-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 110
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-04-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 110
2017-06-29SH0101/06/17 STATEMENT OF CAPITAL GBP 110
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-17CH01Director's details changed for Mrs Christy Leanne Lee on 2017-02-08
2017-01-10AP01DIRECTOR APPOINTED MR SHAUN RONALD MCKNIGHT
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11AR0131/03/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-20AR0131/03/15 ANNUAL RETURN FULL LIST
2014-10-06AP01DIRECTOR APPOINTED MRS CHRISTY LEANNE LEE
2014-09-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-14AR0131/03/14 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-22CH03SECRETARY'S DETAILS CHNAGED FOR ELAINE HUBERT on 2012-02-15
2012-05-14AP01DIRECTOR APPOINTED MR JASON PAUL WOOD
2012-04-23AR0131/03/12 ANNUAL RETURN FULL LIST
2012-03-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-01AA01Previous accounting period shortened from 31/03/12 TO 31/12/11
2012-02-15CH01Director's details changed for Ian Stainthorp on 2012-02-15
2011-07-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-11AR0131/03/11 FULL LIST
2010-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 72 LAIRGATE BEVERLEY EAST YORKSHIRE HU17 8EU UNITED KINGDOM
2010-10-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-19AR0131/03/10 FULL LIST
2010-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2010 FROM UNIT 3 NATIONAL AVENUE INDUSTRIAL ESTATE BONTOFT AVENUE, HULL EAST YORKSHIRE HU5 4HF
2010-01-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-11363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-05363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-08363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-05-04287REGISTERED OFFICE CHANGED ON 04/05/07 FROM: 111 CHANTERLANDS AVENUE HULL NORTH HUMBERSIDE HU5 3TG
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-24363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-12-06288cDIRECTOR'S PARTICULARS CHANGED
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-11363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-11-29225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2004-06-01288bDIRECTOR RESIGNED
2004-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-05363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-31363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-03-0488(2)RAD 14/04/02--------- £ SI 98@1=98 £ IC 2/100
2002-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-25363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-07-20288bSECRETARY RESIGNED
2001-07-20288aNEW SECRETARY APPOINTED
2001-06-19288aNEW DIRECTOR APPOINTED
2001-04-06363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-27363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-03-09395PARTICULARS OF MORTGAGE/CHARGE
1999-04-19363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-01-08288aNEW SECRETARY APPOINTED
1998-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-04-22288bSECRETARY RESIGNED
1998-03-31288bDIRECTOR RESIGNED
1997-07-10288cDIRECTOR'S PARTICULARS CHANGED
1997-05-15288aNEW DIRECTOR APPOINTED
1997-04-04363sRETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-11-22288bDIRECTOR RESIGNED
1996-08-20288NEW DIRECTOR APPOINTED
1996-05-02363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-05-02363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1996-01-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to VIP COMMUNICATIONS (HULL) 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 VIP COMMUNICATIONS (HULL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of VIP COMMUNICATIONS (HULL) LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-12-31 £ 104,309
Creditors Due Within One Year 2011-12-31 £ 137,715

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 VIP COMMUNICATIONS (HULL) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 10,916
Cash Bank In Hand 2011-12-31 £ 83,946
Current Assets 2012-12-31 £ 119,294
Current Assets 2011-12-31 £ 145,858
Debtors 2012-12-31 £ 74,278
Debtors 2011-12-31 £ 53,612
Fixed Assets 2012-12-31 £ 7,952
Fixed Assets 2011-12-31 £ 11,172
Shareholder Funds 2012-12-31 £ 22,937
Shareholder Funds 2011-12-31 £ 19,315
Stocks Inventory 2012-12-31 £ 34,100
Stocks Inventory 2011-12-31 £ 8,300
Tangible Fixed Assets 2012-12-31 £ 7,952
Tangible Fixed Assets 2011-12-31 £ 11,172

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VIP COMMUNICATIONS (HULL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIP COMMUNICATIONS (HULL) LIMITED
Trademarks
We have not found any records of VIP COMMUNICATIONS (HULL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIP COMMUNICATIONS (HULL) 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 (61900 - Other telecommunications activities) as VIP COMMUNICATIONS (HULL) LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where VIP COMMUNICATIONS (HULL) 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 VIP COMMUNICATIONS (HULL) 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 VIP COMMUNICATIONS (HULL) 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.