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, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for V W CO. LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2026 |
| Overdue | No |
What are the latest filings for V W CO. LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 31, 2026 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
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 | ||
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 | 38313140002 | ||||||
| NEWMAN, Richard John | Director | 179 Queens Road KT13 0AH Weybridge Fernside Place Surrey | United Kingdom | British | 100325090001 | |||||
| ANDERSON, John | Secretary | 27 Croft Road SW19 2NF London | British | 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 | 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 | 93073060001 | ||||||
| PRICE, Andrew Christopher | Secretary | The Briars 36 Pilkington Avenue B72 1LD Sutton Coldfield West Midlands | British | 120883400001 | ||||||
| BALE, Andrew Paul | Director | 179 Queens Road KT13 0AH Weybridge Fernside Place Surrey | England | British | 76005930001 | |||||
| CLARKSON, Jeremy David | Director | 179 Queens Road KT13 0AH Weybridge Fernside Place Surrey | United Kingdom | British | 29690770001 | |||||
| COMPSON, Stephen Edwin John | Director | Elm Corner Ockham GU23 6PX Woking Blenheim Cottage Surrey | England | British | 45307380002 | |||||
| COMPSON, Stephen Edwin John | Director | Blenheim Cottage Elm Corner Ockham GU23 6PX Woking Surrey | England | British | 45307380002 | |||||
| GILL, Alan Frederick | Director | 42 New Road ME4 4QR Chatham Kent | United Kingdom | British | 14057390003 | |||||
| HIBBERT, Jeremy Charles | Director | The Gate House South Church Street DE45 1FD Bakewell Derbyshire | United Kingdom | British | 55048370002 | |||||
| LANE, Michael | Director | 12 Primrose Rise Newthorpe NG16 2BB Nottingham Nottinghamshire | British | 43109880001 | ||||||
| LEACH, Sarah Elizabeth | Director | 179 Queens Road KT13 0AH Weybridge Fernside Place Surrey | United Kingdom | British | 147527270001 | |||||
| MOORE, Thomas | Director | Gransden House Cooks Bank Acton Trussell ST17 0RF Stafford | England | British | 83054600001 | |||||
| NEWMAN, John Watson | Director | Fernside Place 179 Queens Road KT13 0AH Weybridge Surrey | United Kingdom | British | 3088870001 | |||||
| NEWMAN, Richard John | Director | Flat 4 Chelsea Lodge 58 Tite Street Chelsea SW3 4JD London | United Kingdom | British | 100325090001 | |||||
| PARKER, Amanda Jane | Director | 179 Queens Road KT13 0AH Weybridge Fernside Place Surrey | United Kingdom | British | 56633850002 | |||||
| ROBINSON, Neil Trevor | Director | Highfield Furness Field Werneth Low SK14 3AJ Hyde Cheshire | British | 3141100001 | ||||||
| SAPSTEAD, Edward David | Director | 9 Seaview Avenue SS16 4QZ Basildon Essex | British | 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