UKBizDB.co.uk

V LINE DOORSETS LIMITED

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

This company is commonly known as V Line Doorsets Limited. The company was founded 4 years ago and was given the registration number 12149101. The firm's registered office is in DROITWICH. You can find them at Unit 203 Pointon Way, Stonebridge Cross, Droitwich, Worcestershire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:V LINE DOORSETS LIMITED
Company Number:12149101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 203 Pointon Way, Stonebridge Cross, Droitwich, Worcestershire, United Kingdom, WR9 0LW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 The Courtyard, Buntsford Drive, Bromsgrove, England, B60 3DJ

Director26 April 2023Active
12 The Courtyard, Buntsford Drive, Bromsgrove, England, B60 3DJ

Director26 April 2023Active
Unit 203, Pointon Way, Stonebridge Cross, Droitwich, United Kingdom, WR9 0LW

Director25 September 2020Active
12 The Courtyard, Buntsford Drive, Bromsgrove, England, B60 3DJ

Director15 July 2021Active
12 The Courtyard, Buntsford Drive, Bromsgrove, England, B60 3DJ

Director05 February 2021Active
Unit 203, Pointon Way, Stonebridge Cross, Droitwich, United Kingdom, WR9 0LW

Director09 August 2019Active

People with Significant Control

Fire Stop Products Limited
Notified on:26 April 2023
Status:Active
Country of residence:England
Address:Unit 3 The Forum, Icknield Way, Tring, England, HP23 4JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Allan Watts
Notified on:31 August 2021
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:12 The Courtyard, Buntsford Drive, Bromsgrove, England, B60 3DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert James Russell
Notified on:17 February 2021
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:12 The Courtyard, Buntsford Drive, Bromsgrove, England, B60 3DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Allan James Watts
Notified on:09 August 2019
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit 203, Pointon Way, Droitwich, United Kingdom, WR9 0LW
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
2024-04-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Persons with significant control

Cessation of a person with significant control.

Download
2023-05-02Persons with significant control

Cessation of a person with significant control.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Persons with significant control

Notification of a person with significant control.

Download
2023-03-21Persons with significant control

Notification of a person with significant control.

Download
2023-03-21Persons with significant control

Change to a person with significant control.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Mortgage

Mortgage satisfy charge full.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Address

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

Download
2022-04-13Accounts

Change account reference date company previous extended.

Download
2021-10-07Address

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

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Accounts

Accounts with accounts type dormant.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-16Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.