UKBizDB.co.uk

VASILY ENTERPRISES LIMITED

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

This company is commonly known as Vasily Enterprises Limited. The company was founded 23 years ago and was given the registration number 04173569. The firm's registered office is in SOUTH WOODFORD. You can find them at 50 Chigwell Road, , South Woodford, London. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:VASILY ENTERPRISES LIMITED
Company Number:04173569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:50 Chigwell Road, South Woodford, London, United Kingdom, E18 1LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Cranbourne Way, Pontprennau, Cardiff, United Kingdom, CF23 8SL

Director01 March 2002Active
15, Cranbourne Way, Pontprennau, Cardiff, United Kingdom, CF23 8SL

Director07 April 2016Active
15, Cranbourne Way, Pontprennau, Cardiff, Uk, CF23 8SL

Secretary06 March 2001Active
10 Westbourne Court, 192 Westbourne Road, Penarth, CF64 5BS

Secretary03 December 2001Active
15, Cranbourne Way, Pontprennau, Cardiff, Uk, CF23 8SL

Director06 March 2001Active
6 Iestynian Avenue, Pontcanna, Cardiff, CF11 9HU

Director06 March 2001Active
15, Cranbourne Way, Pontprennau, Cardiff, Uk, CF23 8SL

Director21 June 2012Active

People with Significant Control

Dr Alla Olehnovica
Notified on:24 June 2019
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:15, Cranbourne Way, Cardiff, United Kingdom, CF23 8SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Vasilijs Maslukovs
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:Latvian
Country of residence:United Kingdom
Address:15, Cranbourne Way, Cardiff, United Kingdom, CF23 8SL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Persons with significant control

Notification of a person with significant control.

Download
2019-10-15Persons with significant control

Change to a person with significant control.

Download
2019-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-12Capital

Capital name of class of shares.

Download
2019-07-12Resolution

Resolution.

Download
2019-06-11Capital

Capital allotment shares.

Download
2019-06-11Resolution

Resolution.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-14Officers

Appoint person director company with name date.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.