This company is commonly known as Vardens Limited. The company was founded 18 years ago and was given the registration number 05485420. The firm's registered office is in HINCKLEY. You can find them at 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | VARDENS LIMITED |
---|---|---|
Company Number | : | 05485420 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2005 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, United Kingdom, LE10 3DR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR | Secretary | 20 June 2005 | Active |
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR | Director | 18 September 2012 | Active |
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR | Director | 18 September 2012 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 20 June 2005 | Active |
Manor, Court Chambers, 126 Manor Court Road, Nuneaton, United Kingdom, CV11 5HL | Director | 10 September 2012 | Active |
Manor Court Chambers, Nuneaton, England, CV11 6RU | Director | 12 October 2015 | Active |
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR | Director | 20 June 2005 | Active |
21 Wallingford Avenue, St Nicholas Park, Nuneaton, CV11 6DQ | Director | 20 June 2005 | Active |
Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY | Director | 20 June 2005 | Active |
Manor, Court Chambers, 126 Manor Court Road, Nuneaton, England, CV11 6AN | Director | 20 June 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 20 June 2005 | Active |
Vardens Holding Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Calendar Grove Farm, The Long Shoot, Nuneaton, England, CV11 6JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Change account reference date company previous extended. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Officers | Change person director company with change date. | Download |
2019-10-02 | Officers | Change person secretary company with change date. | Download |
2019-10-02 | Officers | Change person director company with change date. | Download |
2019-10-02 | Address | Change registered office address company with date old address new address. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Officers | Termination director company with name. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-29 | Officers | Appoint person director company with name date. | Download |
2015-08-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.