UKBizDB.co.uk

VESCAPEX LTD

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

This company is commonly known as Vescapex Ltd. The company was founded 18 years ago and was given the registration number 05797481. The firm's registered office is in BRISTOL. You can find them at The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:VESCAPEX LTD
Company Number:05797481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Bristol Office 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, England, BS9 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Chapel Street, Manchester, United Kingdom, M3 5DF

Director28 May 2021Active
The Bristol Office, 2nd Floor, 5 High Street, Westbury-On-Trym, Bristol, England, BS9 3BY

Corporate Nominee Secretary26 April 2006Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director12 May 2021Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director12 September 2008Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director30 April 2020Active
The Bristol Office, 2nd Floor, 5 High Street, Westbury-On-Trym, Bristol, England, BS9 3BY

Corporate Nominee Director26 April 2006Active

People with Significant Control

Mr Miraj Ladwa
Notified on:28 May 2021
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:United Kingdom
Address:20/22, Wenlock Road, London, United Kingdom, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Anthony Thornton
Notified on:12 May 2021
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Peter Valaitis
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • 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 (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
2024-01-25Accounts

Accounts with accounts type dormant.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Accounts

Accounts with accounts type dormant.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-10-26Address

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

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-12Officers

Change person director company with change date.

Download
2022-02-11Persons with significant control

Change to a person with significant control.

Download
2022-02-11Address

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

Download
2022-01-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Persons with significant control

Cessation of a person with significant control.

Download
2021-06-10Resolution

Resolution.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-06-09Address

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

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-14Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Termination secretary company with name termination date.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.