Warning: file_put_contents(c/a28ab017d550e86e66262e328e6a3c4a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
V2 Mal Limited, RG6 5QL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

V2 MAL LIMITED

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

This company is commonly known as V2 Mal Limited. The company was founded 21 years ago and was given the registration number 04910289. The firm's registered office is in READING. You can find them at 4 Radstock Lane, Earley, Reading, . This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.

Company Information

Name:V2 MAL LIMITED
Company Number:04910289
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:24 September 2003
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:4 Radstock Lane, Earley, Reading, England, RG6 5QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Radstock Lane, Earley, Reading, RG6 5QL

Secretary01 January 2005Active
4, Radstock Lane, Earley, Reading, England, RG6 5QL

Director15 March 2013Active
75 Back Lane, Great Brington, Northampton, NN7 4EG

Secretary24 September 2003Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Secretary24 September 2003Active
26 Warwick Road, Pitstone, LU7 9FE

Director19 February 2007Active
8 Foxwood Close, Rushden, NN10 6UF

Director01 January 2005Active
75 Back Lane, Great Brington, Northampton, NN7 4EG

Director24 September 2003Active
75 Back Lane, Great Brington, Northampton, NN7 4EG

Director19 February 2007Active
75 Back Lane, Great Brington, Northampton, NN7 4EG

Director24 September 2003Active
4 Radstock Lane, Earley, Reading, RG6 5QL

Director24 September 2003Active
14 Church Road, Caversham, Reading, RG4 7AD

Director01 January 2005Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Director24 September 2003Active

People with Significant Control

Mr Stephen John Leitch
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:10-14, Duke Street, Reading, England, RG1 4RU
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.