Warning: file_put_contents(c/b94585eba32ef06704f0da06371e7d50.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Vanco Row Limited, TW6 2SF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VANCO ROW LIMITED

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

This company is commonly known as Vanco Row Limited. The company was founded 26 years ago and was given the registration number 03423432. The firm's registered office is in MIDDLESEX. You can find them at World Business Centre 2, Newall Road, Middlesex, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:VANCO ROW LIMITED
Company Number:03423432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:World Business Centre 2, Newall Road, Middlesex, United Kingdom, TW6 2SF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 7, Fifth Floor (South), Chiswick Park, 566 Chiswick High Road, United Kingdom, W4 5YG

Director07 June 2022Active
Building 7, Fifth Floor (South),, Chiswick Park, 566 Chiswick High Road,, London, United Kingdom, W4 5YG

Director27 November 2020Active
Field House, Church Lane, Hailey, Witney, OX29 9UD

Secretary12 August 2005Active
29a Nine Mile Ride, Finchampstead, RG40 4QD

Secretary28 October 1997Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Nominee Secretary21 August 1997Active
Sovereign Court, 635 Sipson Road Sipson, West Drayton, United Kingdom, UB7 0JE

Secretary13 March 2013Active
Taunton House, Freeland, Witney, OX28 8AQ

Director07 September 2005Active
35, Alliance Close, Wembley, HA0 2NG

Director15 September 2010Active
Units 1-2 Great West Plaza, Riverbank Way, Brentford, United Kingdom, TW8 9RE

Director26 February 2013Active
Sovereign Court, 635 Sipson Road Sipson, West Drayton, United Kingdom, UB7 0JE

Director08 January 2015Active
Hunters House, Bridge Road Ickford, Aylesbury, HP18 9HU

Director28 October 1997Active
Tanglewood, Peters Lane, Whiteleaf, HP27 OLQ

Director03 September 2007Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Nominee Director21 August 1997Active
World Business Centre 2, Newall Road, Middlesex, United Kingdom, TW6 2SF

Director31 July 2020Active
Ideal Apartments Society, Flat No.6, Gulmohar Road, Jvpd Scheme, Juhu, Mumbai, India, 400 049

Director09 December 2008Active
45, East 89 Street, New York, United States Of America, NY 10128

Director06 February 2009Active
The Sawmills, Pink Lane, Charlton, SN16 9DS

Director10 December 2007Active
Hazeley House, Hazeley Heath, Hartley Wintney, RG27 8LT

Director28 October 1997Active

People with Significant Control

Vanco Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Sovereign Court, 635 Sipson Road, West Drayton, United Kingdom, UB7 0JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type full.

Download
2023-04-19Incorporation

Memorandum articles.

Download
2023-04-19Resolution

Resolution.

Download
2023-04-17Incorporation

Memorandum articles.

Download
2023-04-17Resolution

Resolution.

Download
2023-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-06-01Address

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

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-06-11Address

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

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type full.

Download
2018-11-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.