V W CO. LIMITED
Overview
Company Name | V W CO. LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01952280 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of V W CO. LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is V W CO. LIMITED located?
Registered Office Address | Fernside Place 179 Queens Road KT13 0AH Weybridge Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of V W CO. LIMITED?
Company Name | From | Until |
---|---|---|
V. W. FABRICATION LIMITED | Dec 11, 1985 | Dec 11, 1985 |
HUBREEL LIMITED | Oct 03, 1985 | Oct 03, 1985 |
What are the latest accounts for V W CO. LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for V W CO. LIMITED?
Last Confirmation Statement Made Up To | Jan 31, 2026 |
---|---|
Next Confirmation Statement Due | Feb 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 31, 2025 |
Overdue | No |
What are the latest filings for V W CO. LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||||||||||
Micro company accounts made up to Sep 30, 2019 | 2 pages | AA | ||||||||||
Termination of appointment of Amanda Jane Parker as a director on Feb 05, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Watson Newman as a director on Feb 05, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Elizabeth Leach as a director on Feb 05, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeremy David Clarkson as a director on Feb 05, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 31, 2020 with updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Paul Bale as a director on Feb 05, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2018 | 23 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2017 | 23 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 25 pages | AA | ||||||||||
Full accounts made up to Sep 30, 2015 | 19 pages | AA | ||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Andrew St Clair Harrison on Feb 01, 2016 | 1 pages | CH03 | ||||||||||
Who are the officers of V W CO. LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARRISON, Andrew St Clair | Secretary | 179 Queens Road KT13 0AH Weybridge Fernside Place Surrey | British | Accountant | 38313140002 | |||||
NEWMAN, Richard John | Director | 179 Queens Road KT13 0AH Weybridge Fernside Place Surrey | United Kingdom | British | Accountant | 100325090001 | ||||
ANDERSON, John | Secretary | 27 Croft Road SW19 2NF London | British | Accountant | 53485800001 | |||||
ATKINS, Zoe Rachel | Secretary | 3 Burden Way GU2 9RB Guildford Surrey | British | 72201740002 | ||||||
BALE, Andrew Paul | Secretary | 157 York Road GU22 7XS Woking Surrey | British | 76005930001 | ||||||
BALE, Andrew Paul | Secretary | 157 York Road GU22 7XS Woking Surrey | British | 76005930001 | ||||||
BOYD, Michael Andrew | Secretary | 19 Plough Road Dormansland RH7 6PS Lingfield Surrey | British | 7595590001 | ||||||
FISHER, Lisa Joanne | Secretary | 80 The Mount GU2 5JB Guildford Surrey | British | Accountant | 52428620001 | |||||
HOBBS, Wendy Jill | Secretary | 36 Cater Gardens GU3 3BY Guildford Surrey | British | 35837360001 | ||||||
LLEWELYN, Rhydian Hedd | Secretary | 57 New Road Chilworth GU4 8LP Guildford Surrey | British | Accountant | 93073060001 | |||||
PRICE, Andrew Christopher | Secretary | The Briars 36 Pilkington Avenue B72 1LD Sutton Coldfield West Midlands | British | Accountant | 120883400001 | |||||
BALE, Andrew Paul | Director | 179 Queens Road KT13 0AH Weybridge Fernside Place Surrey | England | British | Accountant | 76005930001 | ||||
CLARKSON, Jeremy David | Director | 179 Queens Road KT13 0AH Weybridge Fernside Place Surrey | United Kingdom | British | Director | 29690770001 | ||||
COMPSON, Stephen Edwin John | Director | Elm Corner Ockham GU23 6PX Woking Blenheim Cottage Surrey | England | British | Director | 45307380002 | ||||
COMPSON, Stephen Edwin John | Director | Blenheim Cottage Elm Corner Ockham GU23 6PX Woking Surrey | England | British | Director | 45307380002 | ||||
GILL, Alan Frederick | Director | 42 New Road ME4 4QR Chatham Kent | United Kingdom | British | Director | 14057390003 | ||||
HIBBERT, Jeremy Charles | Director | The Gate House South Church Street DE45 1FD Bakewell Derbyshire | United Kingdom | British | Chartered Accountant | 55048370002 | ||||
LANE, Michael | Director | 12 Primrose Rise Newthorpe NG16 2BB Nottingham Nottinghamshire | British | Operations Director | 43109880001 | |||||
LEACH, Sarah Elizabeth | Director | 179 Queens Road KT13 0AH Weybridge Fernside Place Surrey | United Kingdom | British | Consultant | 147527270001 | ||||
MOORE, Thomas | Director | Gransden House Cooks Bank Acton Trussell ST17 0RF Stafford | England | British | Divisional Chief Executive | 83054600001 | ||||
NEWMAN, John Watson | Director | Fernside Place 179 Queens Road KT13 0AH Weybridge Surrey | United Kingdom | British | Chartered Accountant | 3088870001 | ||||
NEWMAN, Richard John | Director | Flat 4 Chelsea Lodge 58 Tite Street Chelsea SW3 4JD London | United Kingdom | British | Accountant | 100325090001 | ||||
PARKER, Amanda Jane | Director | 179 Queens Road KT13 0AH Weybridge Fernside Place Surrey | United Kingdom | British | Marketing Director | 56633850002 | ||||
ROBINSON, Neil Trevor | Director | Highfield Furness Field Werneth Low SK14 3AJ Hyde Cheshire | British | Divisional Executive | 3141100001 | |||||
SAPSTEAD, Edward David | Director | 9 Seaview Avenue SS16 4QZ Basildon Essex | British | Managing Director | 22497850002 |
Who are the persons with significant control of V W CO. LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Newship Products Limited | Apr 06, 2016 | 179 Queens Road KT13 0AH Weybridge Fernside Place England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0