UKBizDB.co.uk

VENDOR FINANCE SOLUTIONS LIMITED

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

This company is commonly known as Vendor Finance Solutions Limited. The company was founded 14 years ago and was given the registration number 06950545. The firm's registered office is in LICHFIELD. You can find them at Fisherwick Hall, , Lichfield, Staffordshire. This company's SIC code is 64910 - Financial leasing.

Company Information

Name:VENDOR FINANCE SOLUTIONS LIMITED
Company Number:06950545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:02 July 2009
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Fisherwick Hall, Lichfield, Staffordshire, WS13 8QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Council Chambers, Halford Street, Tamworth, United Kingdom, B79 7RB

Director02 July 2009Active
The Farmhouse, Lutley Lane, Hayley Green, Halesowen, Uk, B63 1EZ

Director02 July 2009Active

People with Significant Control

Mr John Anthony Holgate
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Address:The Old Council Chambers, Halford Street, Tamworth, B79 7RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-19Gazette

Gazette dissolved compulsory.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type micro entity.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Accounts

Accounts with accounts type micro entity.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Accounts

Accounts with accounts type micro entity.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Officers

Change person director company with change date.

Download
2016-04-20Accounts

Accounts with accounts type total exemption small.

Download
2015-07-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-22Accounts

Accounts with accounts type total exemption small.

Download
2014-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-15Accounts

Accounts with accounts type total exemption small.

Download
2013-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-09Accounts

Accounts with accounts type total exemption small.

Download
2012-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-01Accounts

Accounts with accounts type total exemption small.

Download
2011-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2011-05-06Officers

Termination director company with name.

Download
2011-04-06Accounts

Accounts with accounts type total exemption small.

Download
2010-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2010-07-22Officers

Change person director company with change date.

Download
2010-07-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.