UKBizDB.co.uk

VACR HOLDINGS LIMITED

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

This company is commonly known as Vacr Holdings Limited. The company was founded 25 years ago and was given the registration number 03625679. The firm's registered office is in WATERLOOVILLE. You can find them at 9/10 The Briars, Waterberry Drive, , Waterlooville, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:VACR HOLDINGS LIMITED
Company Number:03625679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1998
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:9/10 The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9/10, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director15 February 2008Active
2, Rue Jean Monnet, 5th Floor, Luxembourg, Luxembourg, 2180

Director01 May 2017Active
175 Lower Mortlake Road, Richmond, TW9 2LP

Secretary15 February 2008Active
19 Grosvenor Road, South Benfleet, SS7 1NP

Secretary03 September 1998Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary03 September 1998Active
2 The Briars, Waterberry Drive, Waterlooville, PO7 7YH

Director01 October 2014Active
30 Beaumont Park, Danbury, Chelmsford, CM3 4DE

Director29 January 1999Active
332 The Chase, Benfleet, SS7 3DN

Director19 June 2000Active
175 Lower Mortlake Road, Richmond, TW9 2LP

Director15 February 2008Active
5 Newport Road, Hanslope, MK19 7NA

Director25 April 2001Active
2 The Briars, Waterberry Drive, Waterlooville, PO7 7YH

Director15 February 2008Active
23 Charlecote Road, Black Notley, Braintree, CM7 8YQ

Director03 September 1998Active
9/10, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director31 July 2016Active
The Old Vicarage Church Street, Great Maplestead, Halstead, CO9 2RG

Director03 September 1998Active
Exchange Cottage, 41 Farleigh Road, Backwell, Bristol, BS48 3PB

Director31 January 2000Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director03 September 1998Active

People with Significant Control

York International (Holdings) Limited
Notified on:03 September 2016
Status:Active
Country of residence:England
Address:2, The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH
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 (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
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-06-30Dissolution

Dissolution application strike off company.

Download
2021-04-20Capital

Capital statement capital company with date currency figure.

Download
2021-04-20Capital

Legacy.

Download
2021-04-20Insolvency

Legacy.

Download
2021-03-12Resolution

Resolution.

Download
2021-02-19Accounts

Change account reference date company current extended.

Download
2020-10-07Accounts

Accounts with accounts type dormant.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-09-07Officers

Change person director company with change date.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type dormant.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type dormant.

Download
2018-04-26Address

Move registers to sail company with new address.

Download
2018-03-22Address

Change sail address company with old address new address.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-18Officers

Appoint person director company with name date.

Download
2017-05-18Officers

Termination director company with name termination date.

Download
2017-03-21Accounts

Accounts with accounts type dormant.

Download
2017-01-26Address

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

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.