UKBizDB.co.uk

VAX LIMITED

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

This company is commonly known as Vax Limited. The company was founded 46 years ago and was given the registration number 01341840. The firm's registered office is in DROITWICH. You can find them at Artillery House, Heritage Way, Droitwich, West Midlands. This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:VAX LIMITED
Company Number:01341840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:Artillery House, Heritage Way, Droitwich, West Midlands, United Kingdom, WR9 8YB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Artillery House, Heritage Way, Droitwich, United Kingdom, WR9 8YB

Director23 February 2022Active
Artillery House, Heritage Way, Droitwich, United Kingdom, WR9 8YB

Director31 December 2016Active
14 Kenilworth Drive, Kidderminster, DY10 1YD

Secretary-Active
9 Holland Avenue, Knowle, Solihull, B93 9DW

Secretary14 November 1995Active
2 Colmore Square, 5th Floor, 38 Colmore Circus Queensway, Birmingham, B4 6BN

Secretary24 May 2004Active
7 Denby Croft, Shirley, Solihull, B90 4SQ

Secretary17 July 1992Active
9 Butlers Hill Lane, Redditch, B97 6SY

Secretary26 November 1999Active
15 Lakeside Drive, Esher, KT10 9EZ

Director01 September 1997Active
14 Kenilworth Drive, Kidderminster, DY10 1YD

Director-Active
Radford Heights, Radford, Inkberrow, WR7 4LS

Director-Active
Earls House Earls Common Road, Stock Green, Redditch, B96 6SY

Director-Active
Whistlewood House Lulsley, Knightwick, Worcester, WR6 5QT

Director01 January 1995Active
25 Redstart Avenue, Kidderminster, DY10 4JR

Director-Active
Apartment 24 12 Floor, 9 Mansfied Road The Peak, Hong Kong, Hong Kong, FOREIGN

Director30 September 1999Active
58 Falkland Road, Evesham, WR11 6XS

Director-Active
86d Broadway Street, 7th Floor, Mei Foo Sun Chuen, Hong Kong,

Director30 September 1999Active
62 Saint Margarets Grove, Great Kingshill, High Wycombe, HP15 6HP

Director17 July 1992Active
Artillery House, Heritage Way, Droitwich, United Kingdom, WR9 8YB

Director23 March 2015Active
7 Churchill Gate, Woodstock, OX20 1QW

Director21 March 1994Active
Beechwood Cottage, Hodgetts Lane, Berkswell, CV7 7DG

Director-Active
9 Holland Avenue, Knowle, Solihull, B93 9DW

Director14 November 1995Active
Artillery House, Heritage Way, Droitwich, United Kingdom, WR9 8YB

Director20 February 2017Active
Timbercombe Cottage, Jacks Green Sheepscombe, Stroud, GL6 7RA

Director22 April 2003Active
10 Woodbine Road, Gosforth, Newcastle Upon Tyne, NE3 1DD

Director09 November 1999Active
10 Churchover Close, Sutton Coldfield, B76 1WG

Director01 March 1993Active
Voyce House, Wichenford, Worcester, WR6 6YS

Director01 January 1994Active
House A, 42 Island Road, Hong Kong, Hong Kong, FOREIGN

Director30 September 1999Active
164 Blagreaves Lane, Littleover, DE23 7PX

Director17 July 1992Active
48 Upton Way, Broadstone, BH18 9LZ

Director13 December 1993Active
2 Colmore Square, 5th Floor, 38 Colmore Circus Queensway, Birmingham, B4 6BN

Director24 May 2004Active
7 Denby Croft, Shirley, Solihull, B90 4SQ

Director17 July 1992Active
Highlands Langholm Road, Langton Green, Tunbridge Wells, TN3 0EY

Director20 February 1995Active
36 Thirlmere Avenue, Nuneaton, CV11 6HU

Director01 January 1995Active
Old Chapel, Flaxton, York, YO60 7RW

Director-Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Officers

Change person director company with change date.

Download
2019-02-21Resolution

Resolution.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Address

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

Download
2018-02-15Mortgage

Mortgage satisfy charge full.

Download
2018-02-15Mortgage

Mortgage satisfy charge full.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-09-01Confirmation statement

Confirmation statement with no updates.

Download
2017-03-03Officers

Appoint person director company with name date.

Download
2017-02-21Officers

Termination director company with name termination date.

Download
2017-02-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.