UKBizDB.co.uk

VARDENS LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR

Secretary20 June 2005Active
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR

Director18 September 2012Active
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR

Director18 September 2012Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary20 June 2005Active
Manor, Court Chambers, 126 Manor Court Road, Nuneaton, United Kingdom, CV11 5HL

Director10 September 2012Active
Manor Court Chambers, Nuneaton, England, CV11 6RU

Director12 October 2015Active
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR

Director20 June 2005Active
21 Wallingford Avenue, St Nicholas Park, Nuneaton, CV11 6DQ

Director20 June 2005Active
Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY

Director20 June 2005Active
Manor, Court Chambers, 126 Manor Court Road, Nuneaton, England, CV11 6AN

Director20 June 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director20 June 2005Active

People with Significant Control

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:
  • 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 (6 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
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Change account reference date company previous extended.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type dormant.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-10-02Officers

Change person secretary company with change date.

Download
2019-10-02Officers

Change person director company with change date.

Download
2019-10-02Address

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

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Officers

Termination director company with name.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-29Officers

Appoint person director company with name date.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.