UKBizDB.co.uk

V&A INVESTMENTS LIMITED

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

This company is commonly known as V&a Investments Limited. The company was founded 8 years ago and was given the registration number 09979526. The firm's registered office is in NORTHAMPTON. You can find them at 35 St. Leonards Road, , Northampton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:V&A INVESTMENTS LIMITED
Company Number:09979526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:35 St. Leonards Road, Northampton, United Kingdom, NN4 8DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Offices, 25 Sanders Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4NL

Secretary01 February 2016Active
First Floor Offices, 25 Sanders Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4NL

Director02 February 2017Active
First Floor Offices, 25 Sanders Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4NL

Director01 February 2016Active

People with Significant Control

Mr Vinay Joshi
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:First Floor Offices, 25 Sanders Road, Wellingborough, England, NN8 4NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Alpa Joshi
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:First Floor Offices, 25 Sanders Road, Wellingborough, England, NN8 4NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-04Mortgage

Mortgage satisfy charge full.

Download
2022-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-30Mortgage

Mortgage satisfy charge full.

Download
2022-02-06Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Address

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

Download
2021-07-28Mortgage

Mortgage satisfy charge full.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Officers

Change person director company with change date.

Download
2018-12-11Officers

Change person director company with change date.

Download
2018-12-11Officers

Change person secretary company with change date.

Download
2018-12-11Persons with significant control

Change to a person with significant control.

Download
2018-12-11Persons with significant control

Change to a person with significant control.

Download
2018-12-11Address

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

Download
2018-06-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.