UKBizDB.co.uk

V 8 LIMITED

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

This company is commonly known as V 8 Limited. The company was founded 25 years ago and was given the registration number 03693714. The firm's registered office is in DOVER. You can find them at 46 Coxhill Gardens, , Dover, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:V 8 LIMITED
Company Number:03693714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1999
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:46 Coxhill Gardens, Dover, Kent, England, CT17 0PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Secretary08 April 2008Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director21 January 1999Active
Bay Tree House, Wigmore Lane, Eythorne, Dover, CT1 4AW

Secretary08 April 2008Active
Bay Tree House, Wigmore Lane, Eythorne, Dover, CT1 4AW

Secretary08 September 2006Active
Bay Tree House, Wigmore Lane, Eythorne, Dover, CT1 4AW

Secretary25 September 2006Active
Bay Tree House, Wigmore Lane, Eythorne, Dover, CT1 4AW

Secretary22 May 2004Active
18 Hazelwood Drive, Allington, Maidstone, ME16 0EA

Secretary21 January 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 January 1999Active
Bay Tree House, Wigmore Lane, Eythorne, Dover, CT1 4AW

Director08 September 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 January 1999Active

People with Significant Control

Mrs Susan Margaret Abbott
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-11-16Mortgage

Mortgage satisfy charge full.

Download
2023-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-19Officers

Termination secretary company with name termination date.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-23Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2020-11-29Address

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

Download
2020-03-19Officers

Change person secretary company with change date.

Download
2020-03-19Persons with significant control

Change to a person with significant control.

Download
2020-03-19Officers

Change person director company with change date.

Download
2020-03-19Address

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

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-27Mortgage

Mortgage satisfy charge full.

Download
2019-11-27Mortgage

Mortgage satisfy charge full.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Officers

Change person secretary company with change date.

Download
2019-01-17Persons with significant control

Change to a person with significant control.

Download
2019-01-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.