UKBizDB.co.uk

V M DYERS LIMITED

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

This company is commonly known as V M Dyers Limited. The company was founded 8 years ago and was given the registration number 09772601. The firm's registered office is in LEICESTER. You can find them at 109 Coleman Road, , Leicester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:V M DYERS LIMITED
Company Number:09772601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2015
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:109 Coleman Road, Leicester, United Kingdom, LE5 4LE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
109 Coleman Road, Leicester, United Kingdom, LE5 4LE

Director27 July 2021Active
109 Coleman Road, Leicester, United Kingdom, LE5 4LE

Director13 July 2018Active
59, Union Street, Dunstable, United Kingdom, LU6 1EX

Director11 September 2015Active

People with Significant Control

Winkadale Holdings Limited
Notified on:09 August 2019
Status:Active
Country of residence:England
Address:109, Coleman Road, Leicester, England, LE5 4LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vince Mcgee
Notified on:01 July 2016
Status:Active
Date of birth:January 1966
Nationality:English
Country of residence:United Kingdom
Address:109 Coleman Road, Leicester, United Kingdom, LE5 4LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Caroline Mcgee
Notified on:01 July 2016
Status:Active
Date of birth:April 1962
Nationality:English
Country of residence:United Kingdom
Address:109 Coleman Road, Leicester, United Kingdom, LE5 4LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2023-12-04Address

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

Download
2023-08-14Insolvency

Liquidation disclaimer notice.

Download
2023-07-13Address

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

Download
2023-07-13Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-05-18Insolvency

Liquidation compulsory winding up order.

Download
2023-04-28Mortgage

Mortgage satisfy charge full.

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-27Gazette

Gazette notice compulsory.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Mortgage

Mortgage satisfy charge full.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-05-28Accounts

Accounts with accounts type small.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-25Accounts

Change account reference date company previous shortened.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-12Persons with significant control

Cessation of a person with significant control.

Download
2019-08-12Persons with significant control

Cessation of a person with significant control.

Download
2019-08-12Persons with significant control

Notification of a person with significant control.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.