UKBizDB.co.uk

VAUGHAN HOLDINGS LIMITED

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

This company is commonly known as Vaughan Holdings Limited. The company was founded 25 years ago and was given the registration number 03659084. The firm's registered office is in COLCHESTER. You can find them at The Old Forge Colchester Road, Elmstead, Colchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VAUGHAN HOLDINGS LIMITED
Company Number:03659084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old Forge Colchester Road, Elmstead, Colchester, CO7 7EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Forge, Colchester Road, Elmstead, Colchester, England, CO7 7EA

Secretary31 October 2001Active
The Old Forge, Colchester Road, Elmstead, Colchester, England, CO7 7EA

Director14 February 2001Active
The Old Forge, Colchester Road, Elmstead, Colchester, England, CO7 7EA

Director14 February 2001Active
The Old Forge, Colchester Road, Elmstead, Colchester, England, CO7 7EA

Director14 February 2001Active
Jatone Main Road, Frating, Colchester, CO7 7DN

Secretary29 October 1998Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary29 October 1998Active
Jatone Main Road, Frating, Colchester, CO7 7DN

Director29 October 1998Active
Jatone Main Road, Frating, Colchester, CO7 7DN

Director29 October 1998Active
83 Holly Way, Elmstead Mkt, Colchester, CO7 7YQ

Director14 February 2001Active

People with Significant Control

Mrs Samantha May
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:The Old Forge, Colchester Road, Colchester, England, CO7 7EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ricky Vaughan
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:The Old Forge, Colchester Road, Colchester, England, CO7 7EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeffrey Vaughan
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:The Old Forge, Colchester Road, Colchester, England, CO7 7EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-10-27Officers

Change person secretary company with change date.

Download
2017-10-27Persons with significant control

Change to a person with significant control.

Download
2017-10-27Officers

Change person director company with change date.

Download
2017-10-27Persons with significant control

Change to a person with significant control.

Download
2017-10-27Officers

Change person director company with change date.

Download
2017-10-27Persons with significant control

Change to a person with significant control.

Download
2017-10-27Officers

Change person director company with change date.

Download
2017-07-18Accounts

Accounts with accounts type total exemption small.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.