Warning: file_put_contents(c/6261ef8c56ed9eac7367fa0f04b06671.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Vdl 1150 Ltd, GU8 4AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VDL 1150 LTD

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

This company is commonly known as Vdl 1150 Ltd. The company was founded 18 years ago and was given the registration number 05616058. The firm's registered office is in GODALMING. You can find them at Spindles House, Hascombe Road, Godalming, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:VDL 1150 LTD
Company Number:05616058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2005
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Spindles House, Hascombe Road, Godalming, Surrey, GU8 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spindles House, Hascombe Road, Godalming, United Kingdom, GU8 4AD

Secretary05 November 2013Active
Spindles House, Hascombe Road, Godalming, United Kingdom, GU8 4AD

Director05 November 2013Active
Spindles House, Hascombe Road, Godalming, United Kingdom, GU8 4AD

Director05 November 2013Active
Apt 15 Building 6, Ordynsky, Tupik, Russia, 119017

Secretary08 November 2005Active
18 Mill Close, Bookham, Leatherhead, KT23 3JX

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

Secretary08 November 2005Active
Suite 2b, 143 Main Street, Gibraltar, Gibraltar, GX111AA

Corporate Secretary01 March 2013Active
40, Craven Street, Charing Cross, London, England, WC2N 5NG

Corporate Secretary09 November 2007Active
18 Mill Close, Bookham, Leatherhead, KT23 3JX

Director19 January 2006Active
40 Craven Street, London, WC2N 5NG

Director29 September 2008Active
93 Avenue Louis, Le Poutre Ixelles, 1050 Brussells, Belgium,

Director27 September 2006Active
Akara Building, 24 De Castro Street,, Wickhams Cay 1, British Virgin Islands, FOREIGN

Corporate Director08 November 2005Active
2nd, Floor, Yellowman & Sons Building Off Old Airport Road, Grand Turk, Turks &Caicos Isl,

Corporate Director09 November 2007Active
Suite 2b, 143 Main Street, Gibraltar, Gibraltar, GX111AA

Corporate Director01 March 2013Active

People with Significant Control

Mr Adrian David Owens
Notified on:08 November 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:Spindles House, Hascombe Road, Godalming, GU8 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lucy Sarah Owens
Notified on:08 November 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:Spindles House, Hascombe Road, Godalming, GU8 4AD
Nature of control:
  • Ownership of shares 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 (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
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-07Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-05-09Accounts

Accounts with accounts type total exemption full.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Accounts

Accounts with accounts type total exemption small.

Download
2015-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-10Accounts

Accounts with accounts type total exemption small.

Download
2014-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-04Accounts

Accounts with accounts type total exemption small.

Download
2013-12-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-05Address

Change registered office address company with date old address.

Download
2013-11-05Officers

Appoint person secretary company with name.

Download
2013-11-05Officers

Termination director company with name.

Download
2013-11-05Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.