UKBizDB.co.uk

VANNERS TIES LIMITED

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

This company is commonly known as Vanners Ties Limited. The company was founded 35 years ago and was given the registration number 02322023. The firm's registered office is in SUDBURY. You can find them at Gregory Mills, Weavers Lane, Sudbury, Suffolk. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:VANNERS TIES LIMITED
Company Number:02322023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1988
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Gregory Mills, Weavers Lane, Sudbury, Suffolk, CO10 1BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Advisory, 4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4JF

Director-Active
The Acorn 4 Pelhams Walk, Esher, KT10 8QD

Secretary-Active
10 Phillipsfield Road, Great Cornard, Sudbury, CO10 0JH

Secretary13 November 2003Active
Amadeus, 26a Hollow Way Lane Chesham Bois, Amersham, HP6 6DJ

Director-Active
Bowland House Lancaster Road, Out Rawcliffe, Preston, PR3 6BL

Director01 January 1996Active
8 Turkentine Close, Great Cornard, Sudbury, CO10 0YR

Director07 June 2004Active
5 Queens Terrace, Queens Drive, Thames Ditton, KT7 0TL

Director22 May 1998Active
10 The Lorne, Great Bookham, Leatherhead, KT23 4JZ

Director22 May 1998Active
Bramble Cottage, Whitestreet Green, Boxford, CO10 5JL

Director-Active
Winters Farm Witherenden Road, Mayfield, TN20 6RP

Director-Active
The Acorn 4 Pelhams Walk, Esher, KT10 8QD

Director-Active
Flat 5 29 Christchurch Avenue, London, NW6 7QP

Director-Active
Gregory Mills, Weavers Lane, Sudbury, CO10 1BB

Director31 March 2011Active
10 Phillipsfield Road, Great Cornard, Sudbury, CO10 0JH

Director13 November 2003Active

People with Significant Control

Silk Industries Limited
Notified on:01 June 2016
Status:Active
Country of residence:United Kingdom
Address:Gregory Mills, Weavers Lane, Sudbury, United Kingdom, CO10 1BB
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Gazette

Gazette dissolved liquidation.

Download
2023-12-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-04-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-17Address

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

Download
2021-09-02Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-09-02Insolvency

Liquidation voluntary statement of affairs.

Download
2021-08-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-08Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-03-05Address

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

Download
2021-02-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-18Resolution

Resolution.

Download
2021-02-18Insolvency

Liquidation voluntary statement of affairs.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type dormant.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type dormant.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2018-01-22Accounts

Accounts with accounts type dormant.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts with accounts type dormant.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-12Accounts

Accounts with accounts type dormant.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.