UKBizDB.co.uk

VAVASSOR LIMITED

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

This company is commonly known as Vavassor Limited. The company was founded 19 years ago and was given the registration number 05230182. The firm's registered office is in BIRMINGHAM. You can find them at 1 Chamberlain Square Cs, , Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VAVASSOR LIMITED
Company Number:05230182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2004
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Secretary12 June 2019Active
11451, Belcher Road South, Largo, United States, 33773

Director02 May 2019Active
Cardinal Building, Sandys Road, Malvern, England, WR14 1JJ

Director09 September 2019Active
11451, Belcher Road South, Largo, United States, 33773

Director02 May 2019Active
2, Wyevale Business Park, Kings Acre, Hereford, HR4 7BS

Secretary01 October 2004Active
Wood Cottage, Park Lane Higher Walton, Warrington, WA4 5LH

Secretary14 September 2004Active
First Floor Templeback, 10 Templeback, Bristol, England, BS1 6FL

Corporate Secretary17 January 2019Active
2, Wyevale Business Park, Kings Acre, Hereford, HR4 7BS

Director01 October 2004Active
2, Wyevale Business Park, Kings Acre, Hereford, HR4 7BS

Director01 October 2004Active
First Floor Templeback, 10 Temple Back, Bristol, England, BS1 6FL

Director13 December 2018Active
2, Wyevale Business Park, Kings Acre, Hereford, HR4 7BS

Director01 October 2004Active
2, Wyevale Business Park, Kings Acre, Hereford, United Kingdom, HR4 7BS

Director01 April 2017Active
First Floor Templeback, 10 Temple Back, Bristol, England, BS1 6FL

Director13 December 2018Active
First Floor Templeback, 10 Temple Back, Bristol, England, BS1 6FL

Director13 December 2018Active
Wood Cottage, Park Lane, Higher Walton, WA4 5LH

Director14 September 2004Active

People with Significant Control

Onicon Uk Limited
Notified on:13 December 2018
Status:Active
Country of residence:United Kingdom
Address:1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith Victor Beard
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:2, Wyevale Way, Hereford, England, HR4 7BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Burton
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:2, Wyevale Way, Hereford, England, HR4 7BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Donald Flint
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:2, Wyevale Way, Hereford, England, HR4 7BS
Nature of control:
  • Significant influence or control

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
2022-07-27Gazette

Gazette dissolved liquidation.

Download
2022-04-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-30Resolution

Resolution.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Capital

Capital statement capital company with date currency figure.

Download
2020-05-18Capital

Legacy.

Download
2020-05-18Insolvency

Legacy.

Download
2020-05-18Resolution

Resolution.

Download
2020-05-18Capital

Capital allotment shares.

Download
2020-03-01Officers

Appoint person director company with name date.

Download
2020-02-21Address

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

Download
2020-02-21Persons with significant control

Change to a person with significant control.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-08-07Address

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

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-12Accounts

Change account reference date company previous extended.

Download
2019-07-12Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.