UKBizDB.co.uk

VACS COVENTRY LIMITED

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

This company is commonly known as Vacs Coventry Limited. The company was founded 4 years ago and was given the registration number 12096874. The firm's registered office is in MANCHESTER. You can find them at 60 Birch Hall Lane, , Manchester, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:VACS COVENTRY LIMITED
Company Number:12096874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:60 Birch Hall Lane, Manchester, England, M13 0XL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Birch Hall Lane, Manchester, England, M13 0XL

Director01 January 2020Active
38, Stockton Road, Coventry, United Kingdom, CV1 5HY

Secretary11 July 2019Active
94, Bulner Road, Coventry, United Kingdom, CV6 3AL

Secretary11 July 2019Active
48, Holmesdale Road, Coventry, United Kingdom, CV6 5BJ

Secretary11 July 2019Active
94, Bulner Road, Coventry, United Kingdom, CV6 3AL

Director09 August 2019Active
60, Birch Hall Lane, Manchester, England, M13 0XL

Director25 May 2020Active
8, Langlodge Road, Coventry, England, CV6 4EG

Director11 July 2019Active

People with Significant Control

Mr Md Enamul Hoque
Notified on:01 January 2020
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:England
Address:60, Birch Hall Lane, Manchester, England, M13 0XL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Viktor Nagy
Notified on:11 July 2019
Status:Active
Date of birth:November 1990
Nationality:Hungarian
Country of residence:England
Address:8, Langlodge Road, Coventry, England, CV6 4EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm

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
2021-09-07Gazette

Gazette dissolved compulsory.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-10-15Address

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

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Dissolution

Dissolution withdrawal application strike off company.

Download
2020-06-02Gazette

Gazette notice voluntary.

Download
2020-05-25Dissolution

Dissolution application strike off company.

Download
2020-05-25Officers

Appoint person director company with name date.

Download
2020-05-25Officers

Termination secretary company with name termination date.

Download
2020-05-25Officers

Termination director company with name termination date.

Download
2020-05-25Officers

Termination secretary company with name termination date.

Download
2020-05-25Officers

Termination secretary company with name termination date.

Download
2019-08-15Resolution

Resolution.

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-07-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.