This company is commonly known as V2 Limited. The company was founded 23 years ago and was given the registration number 04088416. The firm's registered office is in BURNLEY. You can find them at Technology House Magnesium Way, Hapton, Burnley, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | V2 LIMITED |
---|---|---|
Company Number | : | 04088416 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Technology House Magnesium Way, Hapton, Burnley, England, BB12 7BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF | Director | 01 March 2021 | Active |
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF | Director | 01 May 2014 | Active |
Shorten Brook Way, Altham Business Park, Altham, Accrington, United Kingdom, BB5 5YJ | Secretary | 01 May 2014 | Active |
Tanglewood, Gough Road, Fleet, GU51 4LT | Secretary | 01 November 2000 | Active |
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF | Secretary | 20 December 2016 | Active |
Intec 1 Intec Business Park, Wade Road, Basingstoke, RG24 8NE | Secretary | 10 February 2005 | Active |
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST | Corporate Nominee Secretary | 11 October 2000 | Active |
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF | Director | 10 February 2005 | Active |
Tanglewood, Gough Road, Fleet, GU51 4LT | Director | 01 November 2000 | Active |
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF | Director | 10 February 2005 | Active |
Intec 1 Intec Business Park, Wade Road, Basingstoke, RG24 8NE | Director | 10 February 2005 | Active |
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF | Director | 10 February 2005 | Active |
9 Malthouse Way, Marlow, SL7 2UE | Director | 01 November 2000 | Active |
Technology House, Magnesium Way, Hapton, Burnley, England, BB12 7BF | Director | 10 February 2005 | Active |
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST | Corporate Nominee Director | 11 October 2000 | Active |
Hammer Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Intec 1, Intec Business Park, Basingstoke, England, RG24 8NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Officers | Termination secretary company with name termination date. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Officers | Change person director company with change date. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Resolution | Resolution. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-01 | Address | Change registered office address company with date old address new address. | Download |
2017-01-03 | Accounts | Change account reference date company current extended. | Download |
2017-01-03 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.