Warning: file_put_contents(c/01612f145241764c6d56a93d75e05ee1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Business Vector Limited, BB2 7QA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BUSINESS VECTOR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Business Vector Limited. The company was founded 21 years ago and was given the registration number 04551940. The firm's registered office is in BLACKBURN. You can find them at 1 The Coach House Woodfold Park, Mellor, Blackburn, Lancashire. This company's SIC code is 74300 - Translation and interpretation activities.

Company Information

Name:BUSINESS VECTOR LIMITED
Company Number:04551940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2002
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74300 - Translation and interpretation activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 The Coach House Woodfold Park, Mellor, Blackburn, Lancashire, England, BB2 7QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 The Coach House, Woodfold Park, Mellor, Blackburn, England, BB2 7QA

Secretary04 April 2008Active
1 The Coach House, Woodfold Park, Mellor, Blackburn, England, BB2 7QA

Director02 October 2002Active
1 The Coach House, Woodfold Park, Mellor, Blackburn, England, BB2 7QA

Director23 November 2015Active
No 3 Holmehouse Lodge, Grange Avenue, Preston, PR2 6PS

Secretary02 October 2002Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary02 October 2002Active
No 3 Holmehouse Lodge, Grange Avenue, Preston, PR2 6PS

Director02 October 2002Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director02 October 2002Active

People with Significant Control

Mr Robin Damian Brisco
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:1 The Coach House, Woodfold Park, Blackburn, England, BB2 7QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Laurence VĂ©ronique Pierrette Barreau
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:French
Country of residence:England
Address:1 The Coach House, Woodfold Park, Blackburn, England, BB2 7QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-13Capital

Capital variation of rights attached to shares.

Download
2021-06-12Capital

Capital name of class of shares.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Accounts

Change account reference date company previous shortened.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption full.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-29Officers

Change person secretary company with change date.

Download
2016-04-29Officers

Change person director company with change date.

Download
2016-04-29Officers

Change person director company with change date.

Download
2016-04-29Address

Change registered office address company with date old address new address.

Download
2015-11-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.