UKBizDB.co.uk

V M B LIMITED

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

This company is commonly known as V M B Limited. The company was founded 51 years ago and was given the registration number 01083481. The firm's registered office is in RUSHDEN. You can find them at Sapphire House, Crown Way, Rushden, Northamptonshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:V M B LIMITED
Company Number:01083481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1972
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Sapphire House, Crown Way, Rushden, Northamptonshire, England, NN10 6FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Director30 April 2019Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Corporate Director03 October 1994Active
One, London Wall, London, EC2Y 5AB

Secretary-Active
British Polythene Industries Plc, 96 Port Glasgow Road, Greenock, Scotland, PA15 2UL

Secretary01 September 2012Active
Summerfield Cottage, Chaceley, GL19 4EE

Director-Active
Sharomis Old Vicarage Lane, Quarndon, Derby, DE22 5JB

Director16 December 1993Active
Millham Farm, Alfrick, WR6

Director-Active
Of Little Orchard Goodshelter, East Portlemouth, Salcombe, TQ8 8PA

Director-Active
The Sters Farm, Clifton-On-Teme, WR6

Director-Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Director02 June 2008Active
6 Reres Gardens, Broughty Ferry, Dundee, DD5 2XA

Director16 December 1993Active
Creachann 22 Tannoch Drive, Milngavie, Glasgow, G62 8AS

Director-Active
Ailsa 25 Summerlea Road, Seamill, West Kilbride, KA23 9HP

Director-Active
Brookside Cottage, Elmley Castle, Pershore, WR10 3HS

Director-Active
20 Middle Road, St Johns,

Director-Active

People with Significant Control

British Polythene Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sapphire House, Crown Way, Rushden, England, NN10 6FB
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 (5 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
2022-10-04Gazette

Gazette dissolved voluntary.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-06Dissolution

Dissolution application strike off company.

Download
2022-06-21Capital

Capital statement capital company with date currency figure.

Download
2022-06-21Capital

Legacy.

Download
2022-06-21Insolvency

Legacy.

Download
2022-06-21Resolution

Resolution.

Download
2022-06-15Resolution

Resolution.

Download
2022-06-15Incorporation

Memorandum articles.

Download
2022-06-14Capital

Capital allotment shares.

Download
2022-06-13Change of constitution

Statement of companys objects.

Download
2022-04-11Accounts

Accounts with accounts type dormant.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Persons with significant control

Change to a person with significant control.

Download
2021-07-07Accounts

Accounts with accounts type dormant.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Officers

Change corporate director company with change date.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Accounts

Change account reference date company current extended.

Download
2019-07-10Accounts

Accounts with accounts type dormant.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type dormant.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.