UKBizDB.co.uk

VETIVER GRASS UK LIMITED

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

This company is commonly known as Vetiver Grass Uk Limited. The company was founded 7 years ago and was given the registration number 10692557. The firm's registered office is in LONDON. You can find them at C/o The Accountancy Partnership Suite 1, 5th Floor City Reach, 5 Greenwich View Place, London, . This company's SIC code is 46220 - Wholesale of flowers and plants.

Company Information

Name:VETIVER GRASS UK LIMITED
Company Number:10692557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46220 - Wholesale of flowers and plants

Office Address & Contact

Registered Address:C/o The Accountancy Partnership Suite 1, 5th Floor City Reach, 5 Greenwich View Place, London, England, E14 9NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lychett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director23 March 2019Active
Lychett House, 13 Freeland Park, Wareham Road, Poole, England, BH16 6FA

Director23 March 2019Active
C/O The Accountancy Partnership, Suite 1, 5th Floor City Reach, 5 Greenwich View Place, London, England, E14 9NN

Director27 March 2017Active

People with Significant Control

Mrs Susan Rodgers
Notified on:23 March 2019
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Lychett House, 13 Freeland Park, Poole, England, BH16 6FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Alan Rodgers
Notified on:23 March 2019
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:Lychett House, 13 Freeland Park, Poole, England, BH16 6FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Aaron Taylor
Notified on:27 March 2017
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:C/O The Accountancy Partnership, Suite 1, 5th Floor City Reach, London, England, E14 9NN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Gazette

Gazette dissolved voluntary.

Download
2023-09-12Gazette

Gazette notice voluntary.

Download
2023-09-05Dissolution

Dissolution application strike off company.

Download
2023-08-23Accounts

Accounts with accounts type micro entity.

Download
2023-08-10Accounts

Change account reference date company previous extended.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Address

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

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Accounts

Accounts with accounts type micro entity.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-08-13Persons with significant control

Notification of a person with significant control.

Download
2020-08-13Persons with significant control

Notification of a person with significant control.

Download
2020-08-13Persons with significant control

Cessation of a person with significant control.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type micro entity.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Capital

Capital allotment shares.

Download
2019-07-12Capital

Capital name of class of shares.

Download
2019-07-12Resolution

Resolution.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.