Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital Spain

VIPRELUC SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2022)
  • published register entry of company incorporation
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available phone numbers
  • related company news
  • information about these directors and secretaries in other companies
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Financials

Details

Company type Sociedad Limitada, Active
VAT Number (CIF) B14528533
Universal Entity Code7393-3599-9548-4812
Record last updated Monday, July 31, 2023 8:56:45 PM UTC
Official Address The Lucena road 0023 6 Puente-Genil 14500
Postal Code 14500
Phone number 957721130
Website http://www.vipreluc.com
Sector Manufacture of plaster products for construction

Charts

Visits

VIPRELUC S.L. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Financials Jul 31, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Jul 27, 2023 Jul 21, 2023 Resignation of one President resignation of one President Resignation of one President resignation of one President
Registry Jul 27, 2023 Jul 21, 2023 Appointment of a man as President Appointment of a man as President
Registry Jul 27, 2023 Jul 21, 2023 Reelection Reelection
Registry Nov 16, 2022 Nov 8, 2022 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Jul 20, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Mar 18, 2022 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Dec 9, 2021 Nov 29, 2021 Appointment of a man as Director Appointment of a man as Director
Registry Jul 28, 2021 Jul 21, 2021 Statutory changes Statutory changes
Financials Oct 6, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Oct 6, 2020 Sep 29, 2020 Resignation of 5 people: one Joint Ceo (a man), one Director (a man), one President and one Secretary Resignation of 5 people: one Joint Ceo (a man), one Director (a man), one President and one Secretary
Registry Oct 6, 2020 Sep 29, 2020 Three appointments: a man and 2 companies Three appointments: a man and 2 companies
Financials Jul 4, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Jul 16, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Sep 12, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry May 9, 2017 Apr 27, 2017 Statutory changes Statutory changes
Financials Sep 9, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry May 6, 2016 Apr 28, 2016 Resignation of 5 people: one Treasurer, one Joint Ceo (a man), one Director (a man), one President (a man) and one Secretary (a man) Resignation of 5 people: one Treasurer, one Joint Ceo (a man), one Director (a man), one President (a man) and one Secretary (a man)
Registry May 6, 2016 Apr 28, 2016 Four appointments: a person and 3 men Four appointments: a person and 3 men
Financials Sep 9, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Nov 4, 2014 Oct 28, 2014 Reduction of capital Reduction of capital
Registry Nov 4, 2014 Oct 28, 2014 Capital increase Capital increase
Financials Jul 11, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Jul 11, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Registry Jul 9, 2014 Jul 2, 2014 Resignation of one Non-Board Secretary Resignation of one Non-Board Secretary
Registry Jul 9, 2014 Jul 2, 2014 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 9, 2014 Jul 2, 2014 Reelection Reelection
Registry Mar 18, 2014 Jan 21, 2014 Resignation of one Joint Ceo (a man) and one Director (a man) Resignation of one Joint Ceo (a man) and one Director (a man)
Registry Jan 28, 2014 Jan 21, 2014 Resignation of one Joint & Joint And Several Representative (a man) Resignation of one Joint & Joint And Several Representative (a man)
Financials Apr 19, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Apr 19, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Financials Apr 19, 2013 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Registry Jun 28, 2012 Jun 19, 2012 Resignation of one President (a man) Resignation of one President (a man)
Registry Jun 28, 2012 Jun 19, 2012 Appointment of a man as President Appointment of a man as President
Registry Dec 12, 2011 Nov 30, 2011 Resignation of one Joint Ceo (a man), one Director (a man) and one Secretary (a man) Resignation of one Joint Ceo (a man), one Director (a man) and one Secretary (a man)
Registry Dec 12, 2011 Nov 30, 2011 Resignation of one Joint Ceo (a man), one Director (a man) and one Secretary (a man) 4915... Resignation of one Joint Ceo (a man), one Director (a man) and one Secretary (a man) 4915...
Registry Dec 12, 2011 Nov 30, 2011 Appointment of a man as Non-Board Secretary Appointment of a man as Non-Board Secretary
Registry Dec 12, 2011 Nov 30, 2011 Statutory changes Statutory changes
Registry Aug 16, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 16, 2011 Jul 1, 2011 Filing Of Financial Statement 2865... Filing Of Financial Statement 2865...
Registry Nov 11, 2010 Oct 29, 2010 Resignation of one Ceo (a man) Resignation of one Ceo (a man)
Registry Nov 11, 2010 Oct 29, 2010 Seven appointments: 7 men Seven appointments: 7 men
Registry Oct 26, 2010 Oct 15, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Oct 13, 2010 Sep 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 13, 2010 Filing Of Financial Statement 8133... Filing Of Financial Statement 8133...
Registry Oct 1, 2010 Sep 22, 2010 Resignation of 7 people: one Joint Ceo (a man), one Director (a man), one President (a man) and one Secretary (a man) Resignation of 7 people: one Joint Ceo (a man), one Director (a man), one President (a man) and one Secretary (a man)
Registry Oct 1, 2010 Sep 22, 2010 Seven appointments: 7 men Seven appointments: 7 men
Registry Oct 1, 2010 Sep 22, 2010 Statutory changes Statutory changes
Registry Oct 1, 2010 Sep 22, 2010 Appointment of a man as Director and Ceo Appointment of a man as Director and Ceo
Registry Oct 1, 2010 Sep 22, 2010 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Jan 19, 2010 Jan 8, 2010 Reelection Reelection
Registry Aug 12, 2009 Jul 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 12, 2009 Filing Of Financial Statement 2063... Filing Of Financial Statement 2063...
Registry Jun 10, 2009 Feb 13, 2010 Appointment of a person Appointment of a person
Registry Nov 13, 2008 Nov 3, 2008 Reelection Reelection
Registry Feb 20, 2008 Jan 30, 2008 Resignation of one Auditor Resignation of one Auditor
Registry Sep 12, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 22, 2006 Filing Of Financial Statement 2416... Filing Of Financial Statement 2416...
Registry May 26, 2006 May 2, 2006 Appointment of a man as Joint & Joint And Several Representative Appointment of a man as Joint & Joint And Several Representative
Registry Feb 6, 2006 Jan 16, 2006 Capital increase Capital increase
Registry Nov 18, 2005 Oct 28, 2005 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Aug 20, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry May 21, 2004 Apr 26, 2004 Resignation of one Joint Representative Resignation of one Joint Representative
Registry Oct 3, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 23, 2003 Jul 28, 2003 Resignation of 6 people: one Joint Ceo (a man), one Director, one President and one Secretary Resignation of 6 people: one Joint Ceo (a man), one Director, one President and one Secretary
Registry Sep 12, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 12, 2002 Feb 20, 2002 Appointment of a man as Joint Representative Appointment of a man as Joint Representative
Registry Mar 12, 2002 Feb 20, 2002 Change of company name Change of company name
Registry Feb 19, 2002 Jan 15, 2002 Resignation of 3 people: one Joint Administrator Resignation of 3 people: one Joint Administrator
Registry Sep 14, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 15, 2000 Filing Of Financial Statement 3487... Filing Of Financial Statement 3487...
Registry Jul 28, 1999 Jun 29, 1999

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2024 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD