This company is commonly known as Vandrau Limited. The company was founded 10 years ago and was given the registration number 09026124. The firm's registered office is in COVENTRY. You can find them at Bridge House, 9 - 13 Holbrook Lane, Coventry, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | VANDRAU LIMITED |
---|---|---|
Company Number | : | 09026124 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 2014 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
81, Stanley Road, Wellingborough, England, NN8 1EA | Director | 06 May 2014 | Active |
The Beeches, Manor Close, London Road, Broughton Village, Milton Keynes, United Kingdom, MK10 9AA | Director | 01 June 2017 | Active |
7, Loughborough Drive, Broughton, Milton Keynes, England, MK10 7DZ | Director | 06 May 2014 | Active |
Mr Nirmal Patel | ||
Notified on | : | 06 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 81, Stanley Road, Northamptonshire, United Kingdom, NN8 1EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-02 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-17 | Gazette | Gazette notice voluntary. | Download |
2021-08-09 | Dissolution | Dissolution application strike off company. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Address | Change registered office address company with date old address new address. | Download |
2018-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-14 | Officers | Appoint person director company with name date. | Download |
2018-08-14 | Officers | Termination director company with name termination date. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-07 | Address | Change registered office address company with date old address new address. | Download |
2018-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-06 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.