UKBizDB.co.uk

VANRISTER LIMITED

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

This company is commonly known as Vanrister Limited. The company was founded 22 years ago and was given the registration number 04400218. The firm's registered office is in LONDON. You can find them at International House, 776-778 Barking Road, London, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:VANRISTER LIMITED
Company Number:04400218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2002
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:International House, 776-778 Barking Road, London, England, E13 9PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Station House Harswell, York, YO42 4LG

Secretary28 February 2003Active
776-778, Barking Road, London, England, E13 9PJ

Director01 October 2003Active
Station House Harswell, York, YO42 4LG

Director28 February 2003Active
47 Laburnum Avenue, Cranswick, Driffield, YO25 9QH

Secretary27 April 2006Active
26 Saint Andrews Mount, Kirkella, Hull, HU10 7TE

Secretary21 March 2002Active
19 Bowlalley Lane, Hull, HU1 1YL

Secretary28 February 2003Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary21 March 2002Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director21 March 2002Active
19 Bowlalley Lane, Hull, HU1 1YL

Director28 February 2003Active
4 Carr Lane, Tickton, Beverley, HU17 9SD

Director21 March 2002Active

People with Significant Control

John Raymond Gerard Gardham
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:100, Alfred Gelder Street, Hull, England, HU1 2AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-17Gazette

Gazette notice compulsory.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Address

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

Download
2019-04-02Officers

Change person director company with change date.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Gazette

Gazette filings brought up to date.

Download
2017-09-05Gazette

Gazette notice compulsory.

Download
2017-08-30Persons with significant control

Notification of a person with significant control.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download
2016-11-16Gazette

Gazette filings brought up to date.

Download
2016-11-15Annual return

Annual return company with made up date.

Download
2016-11-08Gazette

Gazette notice compulsory.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-23Accounts

Accounts with accounts type total exemption small.

Download
2014-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.