Warning: file_put_contents(c/6c54e044b7309c6dda2e0c64bd3c901b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Vegan Sales Accelerator Limited, HD7 5UN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VEGAN SALES ACCELERATOR LIMITED

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

This company is commonly known as Vegan Sales Accelerator Limited. The company was founded 18 years ago and was given the registration number 05827419. The firm's registered office is in LINTHWAITE. You can find them at Apartment 327 Titanic Mills, Low Westwood Lane, Linthwaite, West Yorkshire. This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:VEGAN SALES ACCELERATOR LIMITED
Company Number:05827419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2006
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Apartment 327 Titanic Mills, Low Westwood Lane, Linthwaite, West Yorkshire, United Kingdom, HD7 5UN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 Regent Court, Albert Promenade, Halifax, England, HX3 0HD

Secretary31 August 2017Active
41 Regent Court, Albert Promenade, Halifax, England, HX3 0HD

Director30 June 2006Active
41 Regent Court, Albert Promenade, Halifax, England, HX3 0HD

Director11 March 2020Active
5 York Terrace, Coach Lane, North Shields, NE29 0EF

Nominee Secretary24 May 2006Active
40 Gordon Street, Slaithwaite, Huddersfield, HD7 5LH

Secretary30 June 2006Active
5 York Terrace, Coach Lane, North Shields, NE29 0EF

Nominee Director24 May 2006Active
40 Gordon Street, Slaithwaite, Huddersfield, HD7 5LH

Director30 June 2006Active
33, Ashbrow Road, Huddersfield, England, HD2 1DF

Director28 August 2013Active
Oak Cottage, Leas Gardens, Jackson Bridge, Holmfirth, United Kingdom, HD9 1UG

Director30 November 2011Active

People with Significant Control

Mr Stewart Christopher Leahy
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:United Kingdom
Country of residence:England
Address:40, Gordon Street, Huddersfield, England, HD7 5LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Andrew Pannell
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:41 Regent Court, Albert Promenade, Halifax, England, HX3 0HD
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.