UKBizDB.co.uk

VDL 1147 LTD

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

This company is commonly known as Vdl 1147 Ltd. The company was founded 18 years ago and was given the registration number 05636065. The firm's registered office is in BROMLEY. You can find them at Northside House, 69 Tweedy Road, Bromley, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:VDL 1147 LTD
Company Number:05636065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Northside House, 69 Tweedy Road, Bromley, Kent, England, BR1 3WA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Bloco 3, Rua Antonio Crisogono Do Santos, Escritorios, Lagos, Portugal, 8600678

Director29 June 2017Active
18 Mill Close, Bookham, Leatherhead, KT23 3JX

Secretary25 September 2006Active
93 Tudor Drive, Kingston, KT2 5NP

Secretary25 November 2005Active
18 Mill Close, Bookham, Leatherhead, KT23 3JX

Director19 January 2006Active
Apartamento 687c, Rua Dos Jasmins, Vale Do Lobo, 8135-034 Alamcil, Portugal,

Director27 September 2006Active
21, East Street, Bromley, England, BR1 1QE

Director30 May 2013Active
21, East Street, Bromley, England, BR1 1QE

Director30 May 2013Active
Akara Building, 24 De Castro Street,, Wickhams Cay 1, British Virgin Isle, FOREIGN

Corporate Director25 November 2005Active

People with Significant Control

Mr Markus Roger Gindorf
Notified on:29 June 2017
Status:Active
Date of birth:May 1957
Nationality:German
Country of residence:Portugal
Address:29 Bloco 3, Rua Antonio Crisogono Do Santos, Escritorios, Portugal,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Markus Roger Gindorf
Notified on:29 June 2017
Status:Active
Date of birth:May 1957
Nationality:German
Country of residence:Portugal
Address:29 Bloco 3, Rua Antonio Crisogono Do Santos, Lagos, Portugal, 8600678
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Hubbard
Notified on:24 April 2017
Status:Active
Date of birth:November 1959
Nationality:French
Country of residence:England
Address:Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Sarah Anne Shearer
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:Northside House 69, Tweedy Road, Bromley, BR1 3WA
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Persons with significant control

Cessation of a person with significant control.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Cessation of a person with significant control.

Download
2017-06-30Persons with significant control

Cessation of a person with significant control.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Officers

Termination director company with name termination date.

Download
2017-06-29Officers

Appoint person director company with name date.

Download
2017-06-17Capital

Capital allotment shares.

Download
2017-06-12Resolution

Resolution.

Download
2017-05-20Confirmation statement

Confirmation statement with updates.

Download
2017-05-10Accounts

Accounts with accounts type total exemption full.

Download
2017-02-22Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.