UKBizDB.co.uk

VASP LTD

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

This company is commonly known as Vasp Ltd. The company was founded 6 years ago and was given the registration number 11108778. The firm's registered office is in SWANSEA. You can find them at 10 St. Helens Road, , Swansea, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:VASP LTD
Company Number:11108778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:10 St. Helens Road, Swansea, SA1 4AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, St. Helens Road, Swansea, SA1 4AW

Director28 August 2019Active
8 Axis Court, Mallard Way, Riverside Business Park, Swansea, Wales, SA7 0AJ

Director12 December 2017Active
8 Axis Court, Mallard Way, Riverside Business Park, Swansea, Wales, SA7 0AJ

Director12 December 2017Active
8 Axis Court, Mallard Way, Riverside Business Park, Swansea, Wales, SA7 0AJ

Director13 April 2018Active
112 Walter Road, Swansea, United Kingdom, SA1 5QQ

Director19 February 2018Active
112 Walter Road, Swansea, United Kingdom, SA1 5QQ

Director12 December 2017Active
112 Walter Road, Swansea, United Kingdom, SA1 5QQ

Director12 December 2017Active

People with Significant Control

Mr Anthony John Simons
Notified on:28 August 2019
Status:Active
Date of birth:September 1969
Nationality:British
Address:10, St. Helens Road, Swansea, SA1 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kharl Tiakiwai James Pitman
Notified on:13 April 2018
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:Wales
Address:8 Axis Court, Mallard Way, Swansea, Wales, SA7 0AJ
Nature of control:
  • Significant influence or control
Mr Sukrat Pamnani
Notified on:12 December 2017
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:Wales
Address:8 Axis Court, Mallard Way, Swansea, Wales, SA7 0AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Vishal Gandhi
Notified on:12 December 2017
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:Wales
Address:8 Axis Court, Mallard Way, Swansea, Wales, SA7 0AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Anthony John Simmons
Notified on:12 December 2017
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:Wales
Address:8 Axis Court, Mallard Way, Swansea, Wales, SA7 0AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Sian Pitman
Notified on:12 December 2017
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:112 Walter Road, Swansea, United Kingdom, SA1 5QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-04Gazette

Gazette dissolved liquidation.

Download
2021-01-04Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-10-25Address

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

Download
2019-10-24Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-24Resolution

Resolution.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Persons with significant control

Notification of a person with significant control.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-08-22Persons with significant control

Cessation of a person with significant control.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Persons with significant control

Cessation of a person with significant control.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Address

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

Download
2018-04-13Persons with significant control

Notification of a person with significant control.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2018-03-28Persons with significant control

Cessation of a person with significant control.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2018-02-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.