UKBizDB.co.uk

VABALAS LTD

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

This company is commonly known as Vabalas Ltd. The company was founded 6 years ago and was given the registration number 11169180. The firm's registered office is in COVENTRY. You can find them at 70 Chandos Street, , Coventry, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:VABALAS LTD
Company Number:11169180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2018
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:70 Chandos Street, Coventry, England, CV2 4HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Drewstead Road, London, England, SW16 1LY

Director09 February 2021Active
70, Chandos Street, Coventry, England, CV2 4HS

Director01 July 2020Active
636, Dereham Road, Norwich, England, NR5 8TE

Director25 January 2018Active
5, Drewstead Road, London, England, SW16 1LY

Director01 August 2020Active

People with Significant Control

Miss Toma Tilvikaite
Notified on:09 February 2021
Status:Active
Date of birth:March 1986
Nationality:Lithuanian
Country of residence:England
Address:5, Drewstead Road, London, England, SW16 1LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jegor Voroncov
Notified on:01 August 2020
Status:Active
Date of birth:March 1994
Nationality:Lithuanian
Country of residence:England
Address:5, Drewstead Road, London, England, SW16 1LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Konrad Franciszek Kogut
Notified on:01 July 2020
Status:Active
Date of birth:July 1978
Nationality:Polish
Country of residence:England
Address:70, Chandos Street, Coventry, England, CV2 4HS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Algis Vabalas
Notified on:25 January 2018
Status:Active
Date of birth:January 1967
Nationality:Tihuanian
Country of residence:England
Address:636, Dereham Road, Norwich, England, NR5 8TE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved compulsory.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-09Address

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

Download
2020-10-14Accounts

Accounts with accounts type micro entity.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-08-19Address

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

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-07-03Persons with significant control

Notification of a person with significant control.

Download
2020-07-03Persons with significant control

Cessation of a person with significant control.

Download
2020-07-03Address

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

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type micro entity.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Address

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

Download

Copyright © 2024. All rights reserved.