UKBizDB.co.uk

VAGDIA AND HOLMES LIMITED

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

This company is commonly known as Vagdia And Holmes Limited. The company was founded 16 years ago and was given the registration number 06386427. The firm's registered office is in COVENTRY. You can find them at 12a Coventry Canal Basin, St Nicholas Street, Coventry, West Midlands. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:VAGDIA AND HOLMES LIMITED
Company Number:06386427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:12a Coventry Canal Basin, St Nicholas Street, Coventry, West Midlands, CV1 4LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
182 Wainbody Avenue South, Green Lane, Coventry, England, CV3 6BX

Director01 October 2007Active
12a Coventry Canal Basin, St Nicholas Street, Coventry, CV1 4LY

Director15 May 2015Active
The Granary Home Farm, Church Road Baginton, Coventry, CV8 3AR

Secretary01 October 2007Active
The Granary, Home Farm, Church Road Baginton, Coventry, United Kingdom, CV8 3AR

Director01 October 2007Active
The Granary Home Farm, Church Road Baginton, Coventry, CV8 3AR

Director01 October 2007Active

People with Significant Control

Mr Dhiran Vagdia
Notified on:05 July 2021
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:12a, Coventry Canal Basin, Coventry, United Kingdom, CV1 4LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kenneth Leonard Holmes
Notified on:01 June 2016
Status:Active
Date of birth:April 1946
Nationality:British
Address:12a Coventry Canal Basin, Coventry, CV1 4LY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Jennifer Margaret Holmes
Notified on:01 June 2016
Status:Active
Date of birth:July 1948
Nationality:British
Address:12a Coventry Canal Basin, Coventry, CV1 4LY
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Termination secretary company with name termination date.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-27Officers

Change person director company with change date.

Download
2019-07-27Persons with significant control

Change to a person with significant control.

Download
2019-07-27Persons with significant control

Change to a person with significant control.

Download
2019-07-27Officers

Change person director company with change date.

Download
2019-06-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Gazette

Gazette filings brought up to date.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.