UKBizDB.co.uk

V W CO. LIMITED

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

This company is commonly known as V W Co. Limited. The company was founded 38 years ago and was given the registration number 01952280. The firm's registered office is in WEYBRIDGE. You can find them at Fernside Place, 179 Queens Road, Weybridge, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:V W CO. LIMITED
Company Number:01952280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 1985
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Fernside Place, 179 Queens Road, Weybridge, Surrey, KT13 0AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fernside Place, 179 Queens Road, Weybridge, KT13 0AH

Secretary26 April 2006Active
Fernside Place, 179 Queens Road, Weybridge, KT13 0AH

Director25 September 2009Active
27 Croft Road, London, SW19 2NF

Secretary19 April 1996Active
3 Burden Way, Guildford, GU2 9RB

Secretary30 April 2001Active
157 York Road, Woking, GU22 7XS

Secretary15 March 2006Active
157 York Road, Woking, GU22 7XS

Secretary30 November 1997Active
19 Plough Road, Dormansland, Lingfield, RH7 6PS

Secretary-Active
80 The Mount, Guildford, GU2 5JB

Secretary04 April 1997Active
36 Cater Gardens, Guildford, GU3 3BY

Secretary23 July 1993Active
57 New Road, Chilworth, Guildford, GU4 8LP

Secretary30 September 2003Active
The Briars, 36 Pilkington Avenue, Sutton Coldfield, B72 1LD

Secretary30 August 2002Active
Fernside Place, 179 Queens Road, Weybridge, KT13 0AH

Director26 March 2008Active
Fernside Place, 179 Queens Road, Weybridge, KT13 0AH

Director01 June 2001Active
Blenheim Cottage, Elm Corner, Ockham, Woking, GU23 6PX

Director25 September 2009Active
Blenheim Cottage Elm Corner, Ockham, Woking, GU23 6PX

Director01 September 1998Active
42 New Road, Chatham, ME4 4QR

Director01 December 1994Active
The Gate House, South Church Street, Bakewell, DE45 1FD

Director21 March 2000Active
12 Primrose Rise, Newthorpe, Nottingham, NG16 2BB

Director21 March 2000Active
Fernside Place, 179 Queens Road, Weybridge, KT13 0AH

Director25 September 2009Active
Gransden House, Cooks Bank Acton Trussell, Stafford, ST17 0RF

Director13 January 1992Active
Fernside Place, 179 Queens Road, Weybridge, KT13 0AH

Director21 January 1997Active
Flat 4 Chelsea Lodge, 58 Tite Street Chelsea, London, SW3 4JD

Director25 March 2008Active
Fernside Place, 179 Queens Road, Weybridge, KT13 0AH

Director25 September 2009Active
Highfield Furness Field, Werneth Low, Hyde, SK14 3AJ

Director-Active
9 Seaview Avenue, Basildon, SS16 4QZ

Director-Active

People with Significant Control

Newship Products Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fernside Place, 179 Queens Road, Weybridge, England, KT13 0AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-05-21Accounts

Accounts with accounts type micro entity.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Accounts

Accounts with accounts type small.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type small.

Download
2017-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type full.

Download
2016-06-28Accounts

Accounts with accounts type full.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-03Officers

Change person secretary company with change date.

Download
2016-02-03Officers

Change person director company with change date.

Download
2016-02-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.