UKBizDB.co.uk

VESMAR LTD

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

This company is commonly known as Vesmar Ltd. The company was founded 5 years ago and was given the registration number 11620366. The firm's registered office is in WIGAN. You can find them at 23 Bridgeman Terrace, , Wigan, Lancashire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:VESMAR LTD
Company Number:11620366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2018
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:23 Bridgeman Terrace, Wigan, Lancashire, United Kingdom, WN1 1SX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Earlesfield Close, Sale, England, M33 4UR

Director08 November 2018Active
17, Barff Road, Salford, England, M5 5ES

Director06 December 2018Active
143, Woodhouse Lane, Sale, England, M33 4LW

Director08 November 2018Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director12 October 2018Active

People with Significant Control

Mr Mariyan Ivanov Fratev
Notified on:08 November 2018
Status:Active
Date of birth:May 1978
Nationality:Bulgarian
Country of residence:England
Address:8, Earlesfield Close, Sale, England, M33 4UR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Hristina Todorova Ivanova
Notified on:08 November 2018
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:143, Woodhouse Lane, Sale, England, M33 4LW
Nature of control:
  • Ownership of shares 25 to 50 percent
Fd Secretarial Ltd
Notified on:12 October 2018
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom,
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 (8 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
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Address

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

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-31Officers

Change person director company with change date.

Download
2019-01-31Persons with significant control

Change to a person with significant control.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Persons with significant control

Notification of a person with significant control.

Download
2018-11-21Persons with significant control

Notification of a person with significant control.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-10-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.