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.
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 | : |
|
Registered Address | : | 46 Coxhill Gardens, Dover, Kent, England, CT17 0PX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES | Secretary | 08 April 2008 | Active |
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES | Director | 21 January 1999 | Active |
Bay Tree House, Wigmore Lane, Eythorne, Dover, CT1 4AW | Secretary | 08 April 2008 | Active |
Bay Tree House, Wigmore Lane, Eythorne, Dover, CT1 4AW | Secretary | 08 September 2006 | Active |
Bay Tree House, Wigmore Lane, Eythorne, Dover, CT1 4AW | Secretary | 25 September 2006 | Active |
Bay Tree House, Wigmore Lane, Eythorne, Dover, CT1 4AW | Secretary | 22 May 2004 | Active |
18 Hazelwood Drive, Allington, Maidstone, ME16 0EA | Secretary | 21 January 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 11 January 1999 | Active |
Bay Tree House, Wigmore Lane, Eythorne, Dover, CT1 4AW | Director | 08 September 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 11 January 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-19 | Officers | Termination secretary company with name termination date. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-29 | Address | Change registered office address company with date old address new address. | Download |
2020-03-19 | Officers | Change person secretary company with change date. | Download |
2020-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-19 | Officers | Change person director company with change date. | Download |
2020-03-19 | Address | Change registered office address company with date old address new address. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-17 | Officers | Change person secretary company with change date. | Download |
2019-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.