UKBizDB.co.uk

G.V.R. HOLDINGS LIMITED

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

This company is commonly known as G.v.r. Holdings Limited. The company was founded 35 years ago and was given the registration number 02319091. The firm's registered office is in MANCHESTER. You can find them at 4 Hockenhull Close Ashway Park, Peel Hall, Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:G.V.R. HOLDINGS LIMITED
Company Number:02319091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Hockenhull Close Ashway Park, Peel Hall, Manchester, United Kingdom, M22 5TF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, 1st Floor, Bank House, The Paddock, Wilmslow Road, Handforth, United Kingdom, SK9 3HQ

Director16 December 1996Active
Chestnut House, 7 Lea Hall Park, Lea-By-Backford, Chester, United Kingdom, CH1 6NU

Secretary13 March 2008Active
19 Chappell Road, Hoylandswaine, Sheffield, S36 7JD

Secretary23 February 1998Active
50 Saint Withold Avenue, Thurcroft, Rotherham, S66 9PJ

Secretary-Active
42 Kiln Lane, Hadfield, Glossop, SK13 1AU

Director01 October 1996Active
76 Firs Road, Sale, M33 5EJ

Director26 April 1996Active
19 Chappell Road, Hoylandswaine, Sheffield, S36 7JD

Director-Active
2 Rose Hill Drive, Dodworth, Barnsley, S75 3LY

Director24 January 2008Active
2 Rose Hill Drive, Dodworth, Barnsley, S75 3LY

Director-Active
50 Saint Withold Avenue, Thurcroft, Rotherham, S66 9PJ

Director26 April 1996Active

People with Significant Control

Mr Richard George Rodgers
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:Suite 1, 1st Floor, Bank House, The Paddock, Handforth, United Kingdom, SK9 3HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Vincent John Rodgers
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:4 Hockenhull Close, Ashway Park, Manchester, United Kingdom, M22 5TF
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Persons with significant control

Change to a person with significant control.

Download
2022-04-12Persons with significant control

Change to a person with significant control.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-03Officers

Change person director company with change date.

Download
2020-07-31Persons with significant control

Change to a person with significant control.

Download
2020-07-31Officers

Change person director company with change date.

Download
2020-07-31Officers

Change person director company with change date.

Download
2020-07-31Persons with significant control

Change to a person with significant control.

Download
2020-06-29Address

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

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type micro entity.

Download
2017-08-08Officers

Termination secretary company with name termination date.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.