V W CO. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameV W CO. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01952280
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of V W CO. LIMITED?

    Previous Company Names
    Company NameFromUntil
    V. W. FABRICATION LIMITEDDec 11, 1985Dec 11, 1985
    HUBREEL LIMITEDOct 03, 1985Oct 03, 1985

    What are the latest accounts for V W CO. LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for V W CO. LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for V W CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01
    XDVWUAOO

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA
    XD3SD4HF

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01
    XCWF8II2

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA
    XC47EBWO

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01
    XBWCT9W8

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01
    XAWVOW0M

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA
    XAJHIBQB

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01
    X9XEU1HE

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA
    X9K437MG

    Micro company accounts made up to Sep 30, 2019

    2 pagesAA
    X95HO5M1

    Termination of appointment of Amanda Jane Parker as a director on Feb 05, 2020

    1 pagesTM01
    X8Y4YGI0

    Termination of appointment of John Watson Newman as a director on Feb 05, 2020

    1 pagesTM01
    X8Y4YGHS

    Termination of appointment of Sarah Elizabeth Leach as a director on Feb 05, 2020

    1 pagesTM01
    X8Y4YGBV

    Termination of appointment of Jeremy David Clarkson as a director on Feb 05, 2020

    1 pagesTM01
    X8Y4YG7M

    Confirmation statement made on Jan 31, 2020 with updates

    3 pagesCS01
    X8Y4YFNB

    Termination of appointment of Andrew Paul Bale as a director on Feb 05, 2020

    1 pagesTM01
    X8Y4YFQO

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01
    X7YLQ1LK

    Accounts for a small company made up to Sep 30, 2018

    23 pagesAA
    A7WXZQU0

    Confirmation statement made on Jan 31, 2018 with no updates

    3 pagesCS01
    X6ZOQT62

    Accounts for a small company made up to Sep 30, 2017

    23 pagesAA
    A6M5I9YJ

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01
    X604QW09

    Full accounts made up to Sep 30, 2016

    25 pagesAA
    A5MHQ9YX

    Full accounts made up to Sep 30, 2015

    19 pagesAA
    A59WZYM8

    Annual return made up to Jan 31, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2016

    Statement of capital on Feb 03, 2016

    • Capital: GBP 50,000
    SH01
    X4ZY37C1

    Secretary's details changed for Andrew St Clair Harrison on Feb 01, 2016

    1 pagesCH03
    X4ZY37A9

    Who are the officers of V W CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRISON, Andrew St Clair
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    Secretary
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    BritishAccountant38313140002
    NEWMAN, Richard John
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    Director
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    United KingdomBritishAccountant100325090001
    ANDERSON, John
    27 Croft Road
    SW19 2NF London
    Secretary
    27 Croft Road
    SW19 2NF London
    BritishAccountant53485800001
    ATKINS, Zoe Rachel
    3 Burden Way
    GU2 9RB Guildford
    Surrey
    Secretary
    3 Burden Way
    GU2 9RB Guildford
    Surrey
    British72201740002
    BALE, Andrew Paul
    157 York Road
    GU22 7XS Woking
    Surrey
    Secretary
    157 York Road
    GU22 7XS Woking
    Surrey
    British76005930001
    BALE, Andrew Paul
    157 York Road
    GU22 7XS Woking
    Surrey
    Secretary
    157 York Road
    GU22 7XS Woking
    Surrey
    British76005930001
    BOYD, Michael Andrew
    19 Plough Road
    Dormansland
    RH7 6PS Lingfield
    Surrey
    Secretary
    19 Plough Road
    Dormansland
    RH7 6PS Lingfield
    Surrey
    British7595590001
    FISHER, Lisa Joanne
    80 The Mount
    GU2 5JB Guildford
    Surrey
    Secretary
    80 The Mount
    GU2 5JB Guildford
    Surrey
    BritishAccountant52428620001
    HOBBS, Wendy Jill
    36 Cater Gardens
    GU3 3BY Guildford
    Surrey
    Secretary
    36 Cater Gardens
    GU3 3BY Guildford
    Surrey
    British35837360001
    LLEWELYN, Rhydian Hedd
    57 New Road
    Chilworth
    GU4 8LP Guildford
    Surrey
    Secretary
    57 New Road
    Chilworth
    GU4 8LP Guildford
    Surrey
    BritishAccountant93073060001
    PRICE, Andrew Christopher
    The Briars
    36 Pilkington Avenue
    B72 1LD Sutton Coldfield
    West Midlands
    Secretary
    The Briars
    36 Pilkington Avenue
    B72 1LD Sutton Coldfield
    West Midlands
    BritishAccountant120883400001
    BALE, Andrew Paul
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    Director
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    EnglandBritishAccountant76005930001
    CLARKSON, Jeremy David
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    Director
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    United KingdomBritishDirector29690770001
    COMPSON, Stephen Edwin John
    Elm Corner
    Ockham
    GU23 6PX Woking
    Blenheim Cottage
    Surrey
    Director
    Elm Corner
    Ockham
    GU23 6PX Woking
    Blenheim Cottage
    Surrey
    EnglandBritishDirector45307380002
    COMPSON, Stephen Edwin John
    Blenheim Cottage Elm Corner
    Ockham
    GU23 6PX Woking
    Surrey
    Director
    Blenheim Cottage Elm Corner
    Ockham
    GU23 6PX Woking
    Surrey
    EnglandBritishDirector45307380002
    GILL, Alan Frederick
    42 New Road
    ME4 4QR Chatham
    Kent
    Director
    42 New Road
    ME4 4QR Chatham
    Kent
    United KingdomBritishDirector14057390003
    HIBBERT, Jeremy Charles
    The Gate House
    South Church Street
    DE45 1FD Bakewell
    Derbyshire
    Director
    The Gate House
    South Church Street
    DE45 1FD Bakewell
    Derbyshire
    United KingdomBritishChartered Accountant55048370002
    LANE, Michael
    12 Primrose Rise
    Newthorpe
    NG16 2BB Nottingham
    Nottinghamshire
    Director
    12 Primrose Rise
    Newthorpe
    NG16 2BB Nottingham
    Nottinghamshire
    BritishOperations Director43109880001
    LEACH, Sarah Elizabeth
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    Director
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    United KingdomBritishConsultant147527270001
    MOORE, Thomas
    Gransden House
    Cooks Bank Acton Trussell
    ST17 0RF Stafford
    Director
    Gransden House
    Cooks Bank Acton Trussell
    ST17 0RF Stafford
    EnglandBritishDivisional Chief Executive83054600001
    NEWMAN, John Watson
    Fernside Place
    179 Queens Road
    KT13 0AH Weybridge
    Surrey
    Director
    Fernside Place
    179 Queens Road
    KT13 0AH Weybridge
    Surrey
    United KingdomBritishChartered Accountant3088870001
    NEWMAN, Richard John
    Flat 4 Chelsea Lodge
    58 Tite Street Chelsea
    SW3 4JD London
    Director
    Flat 4 Chelsea Lodge
    58 Tite Street Chelsea
    SW3 4JD London
    United KingdomBritishAccountant100325090001
    PARKER, Amanda Jane
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    Director
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    United KingdomBritishMarketing Director56633850002
    ROBINSON, Neil Trevor
    Highfield Furness Field
    Werneth Low
    SK14 3AJ Hyde
    Cheshire
    Director
    Highfield Furness Field
    Werneth Low
    SK14 3AJ Hyde
    Cheshire
    BritishDivisional Executive3141100001
    SAPSTEAD, Edward David
    9 Seaview Avenue
    SS16 4QZ Basildon
    Essex
    Director
    9 Seaview Avenue
    SS16 4QZ Basildon
    Essex
    BritishManaging Director22497850002

    Who are the persons with significant control of V W CO. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newship Products Limited
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    England
    Apr 06, 2016
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland
    Registration Number2022777
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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