UKBizDB.co.uk

DANBURY VW CONVERSIONS LTD

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

This company is commonly known as Danbury Vw Conversions Ltd. The company was founded 12 years ago and was given the registration number 07933671. The firm's registered office is in YATE. You can find them at Danbury House Armstrong Way, Great Western Business Park, Yate, Bristol. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DANBURY VW CONVERSIONS LTD
Company Number:07933671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2012
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Danbury House Armstrong Way, Great Western Business Park, Yate, Bristol, BS37 5NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Minerva House, Lower Bristol Road, Bath, United Kingdom, BA2 9ER

Director11 December 2020Active
5, Marchants Row, Caledonian Road, Bristol, BS1 6JN

Director02 February 2012Active
Hill House, Farm, Sodbury Road, Wickwar, United Kingdom, GL12 8PA

Director02 February 2012Active
Danbury House, Armstrong Way, Great Western Business Park, Yate, BS37 5NG

Director17 October 2017Active
Danbury House, Armstrong Way, Great Western Business Park, Yate, BS37 5NG

Director17 October 2017Active
Minerva House, Lower Bristol Road, Bath, United Kingdom, BA2 9ER

Director01 May 2018Active

People with Significant Control

Beetles (Uk) Ltd
Notified on:04 September 2017
Status:Active
Country of residence:United Kingdom
Address:Minerva House, Lower Bristol Road, Bath, United Kingdom, BA2 9ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Nicholas Jones
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:5, Merchants Row, Bristol, England, BS1 6JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Marcus Jones
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Hill House Farm, Sodbury Road, Wotton-Under-Edge, England, GL12 8PA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-14Gazette

Gazette dissolved voluntary.

Download
2021-06-29Gazette

Gazette notice voluntary.

Download
2021-06-16Dissolution

Dissolution application strike off company.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-12-11Persons with significant control

Change to a person with significant control.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-12-11Address

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

Download
2020-08-25Accounts

Accounts with accounts type dormant.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Accounts

Accounts with accounts type dormant.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Accounts

Change account reference date company current extended.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2018-06-14Officers

Appoint person director company with name date.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Accounts

Accounts with accounts type dormant.

Download
2017-10-20Officers

Termination director company with name termination date.

Download
2017-10-20Officers

Termination director company with name termination date.

Download
2017-10-20Officers

Appoint person director company with name date.

Download
2017-10-20Officers

Appoint person director company with name date.

Download
2017-09-06Persons with significant control

Cessation of a person with significant control.

Download
2017-09-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.