UKBizDB.co.uk

VB INTERIORS LIMITED

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

This company is commonly known as Vb Interiors Limited. The company was founded 12 years ago and was given the registration number 07905438. The firm's registered office is in LONDON. You can find them at 42 Corfton Road, , London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:VB INTERIORS LIMITED
Company Number:07905438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2012
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:42 Corfton Road, London, England, W5 2HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Royle Crescent, London, England, W13 0BH

Secretary11 January 2012Active
6, Royle Crescent, London, England, W13 0BH

Director08 March 2017Active
28 Thorpe Hall Mansions, Eaton Rise, Ealing, London, United Kingdom, W5 2HB

Director11 January 2012Active
6, Royle Crescent, London, England, W13 0BH

Director18 March 2017Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director11 January 2012Active

People with Significant Control

Ms Devisa Halili
Notified on:01 February 2021
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:Flat 1, 51 Hamilton Road, London, England, W5 2EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vildan Haxhija
Notified on:01 March 2017
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:6, Royle Crescent, London, England, W13 0BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Besnik Fishta
Notified on:11 January 2017
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:42, Corfton Road, London, England, W5 2HT
Nature of control:
  • Ownership of shares 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 (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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Address

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

Download
2024-01-03Accounts

Accounts with accounts type micro entity.

Download
2023-01-26Persons with significant control

Notification of a person with significant control.

Download
2023-01-26Persons with significant control

Change to a person with significant control.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-03-23Officers

Change person director company with change date.

Download
2020-03-23Officers

Change person director company with change date.

Download
2020-03-23Officers

Change person secretary company with change date.

Download
2020-03-23Persons with significant control

Change to a person with significant control.

Download
2020-03-23Address

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

Download
2020-03-23Address

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

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Officers

Second filing of director appointment with name.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.