UKBizDB.co.uk

THE ST VINCENT DE PAUL SOCIETY (ENGLAND & WALES) TRADING LIMITED

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

This company is commonly known as The St Vincent De Paul Society (england & Wales) Trading Limited. The company was founded 22 years ago and was given the registration number 04373817. The firm's registered office is in LONDON. You can find them at Romero House, 55 Westminster Bridge Road, London, . This company's SIC code is 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores.

Company Information

Name:THE ST VINCENT DE PAUL SOCIETY (ENGLAND & WALES) TRADING LIMITED
Company Number:04373817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
  • 47540 - Retail sale of electrical household appliances in specialised stores
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
  • 47620 - Retail sale of newspapers and stationery in specialised stores

Office Address & Contact

Registered Address:Romero House, 55 Westminster Bridge Road, London, England, SE1 7JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Romero House, 55 Westminster Bridge Road, London, England, SE1 7JB

Director21 December 2017Active
Romero House, 55 Westminster Bridge Road, London, England, SE1 7JB

Director26 November 2016Active
Romero House, Westminster Bridge Road, London, England, SE1 7JB

Director06 February 2023Active
Romero House, Westminster Bridge Road, London, England, SE1 7JB

Director07 February 2022Active
24 South Strand, Fleetwood, FY7 8RL

Secretary14 February 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary14 February 2002Active
9, Larcom Street, London, SE17 1RX

Director05 May 2016Active
11 Oakdean, Fixby, Huddersfield, HD2 2FA

Director28 April 2007Active
11 Oakdean, Fixby, Huddersfield, HD2 2FA

Director07 December 2002Active
30 Wellhouse Avenue, Leeds, LS8 4BY

Director07 December 2002Active
72 Mountbatten Court, Andover Road, Winchester, SO22 6BA

Director07 December 2002Active
16 Moorgate, York, YO24 4HR

Director14 February 2002Active
9, Larcom Street, London, SE17 1RX

Director05 November 2013Active
Willow House High Street, Misson, Doncaster, DN10 6ED

Director14 February 2002Active
Romero House, 55 Westminster Bridge Road, London, England, SE1 7JB

Director11 December 2018Active
4 Corner Brook, Liverpool, L28 0QG

Director07 December 2002Active
60 Barnes Park Road, Sunderland, SR4 7PY

Director14 February 2002Active
53 Kingswood Gardens, Leeds, LS8 2BH

Director07 December 2002Active
53 Kingswood Gardens, Leeds, LS8 2BH

Director07 December 2002Active
9, Larcom Street, London, United Kingdom, SE17 1RX

Director22 September 2007Active
5 Lincoln Drive, Fairfield, Wigston, LE18 4XU

Director07 December 2002Active
6 Redwing Avenue, Moulton, Northampton, NN3 7BJ

Director14 February 2002Active
175 Markland Hill Lane, Bolton, BL1 5PB

Director09 December 2002Active
43 Cromwell Tower, Barbican, London, EC2Y 8DD

Director08 December 2007Active
14 Holland Park Road, London, W14 8LZ

Director14 February 2002Active
9, Larcom Street, London, SE17 1RX

Director26 November 2016Active
20 The Sycamores, Baldock, SG7 5BJ

Director08 December 2007Active
7 Barrymore Way, Bromborough, Wirral, L63 0HN

Director14 February 2002Active
91, Wandle Road, Morden, United Kingdom, SM4 6AD

Director01 March 2008Active
30 Mallards Reach, Marshfield, Cardiff, CF3 2PR

Director07 December 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Director14 February 2002Active

People with Significant Control

St Vincent De Paul Society (England & Wales) Limited
Notified on:01 April 2022
Status:Active
Country of residence:England
Address:Romero House, 55 Westminster Bridge Road, London, England, SE1 7JB
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-01-08Accounts

Accounts with accounts type small.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2022-12-12Accounts

Accounts with accounts type small.

Download
2022-04-26Persons with significant control

Notification of a person with significant control.

Download
2022-04-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type full.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2021-07-20Auditors

Auditors resignation company.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type small.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type small.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-11-07Address

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

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.