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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Minerva House, Lower Bristol Road, Bath, United Kingdom, BA2 9ER | Director | 11 December 2020 | Active |
5, Marchants Row, Caledonian Road, Bristol, BS1 6JN | Director | 02 February 2012 | Active |
Hill House, Farm, Sodbury Road, Wickwar, United Kingdom, GL12 8PA | Director | 02 February 2012 | Active |
Danbury House, Armstrong Way, Great Western Business Park, Yate, BS37 5NG | Director | 17 October 2017 | Active |
Danbury House, Armstrong Way, Great Western Business Park, Yate, BS37 5NG | Director | 17 October 2017 | Active |
Minerva House, Lower Bristol Road, Bath, United Kingdom, BA2 9ER | Director | 01 May 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-14 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-29 | Gazette | Gazette notice voluntary. | Download |
2021-06-16 | Dissolution | Dissolution application strike off company. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-11 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-12-11 | Officers | Change person director company with change date. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-14 | Accounts | Change account reference date company current extended. | Download |
2018-06-14 | Officers | Termination director company with name termination date. | Download |
2018-06-14 | Officers | Appoint person director company with name date. | Download |
2018-06-14 | Officers | Termination director company with name termination date. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-20 | Officers | Termination director company with name termination date. | Download |
2017-10-20 | Officers | Termination director company with name termination date. | Download |
2017-10-20 | Officers | Appoint person director company with name date. | Download |
2017-10-20 | Officers | Appoint person director company with name date. | Download |
2017-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.