UKBizDB.co.uk

VHS WALSALL LTD

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

This company is commonly known as Vhs Walsall Ltd. The company was founded 5 years ago and was given the registration number 11408440. The firm's registered office is in WALSALL. You can find them at Unit4-5 Redhouse Ind Estate Middlemore Lane West, Aldridge, Walsall, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:VHS WALSALL LTD
Company Number:11408440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2018
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Unit4-5 Redhouse Ind Estate Middlemore Lane West, Aldridge, Walsall, England, WS9 8EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Whalley New Road, Blackburn, England, BB1 9AU

Director01 September 2021Active
Unit 5, Whalley New Road, Blackburn, England, BB1 9AU

Director01 September 2021Active
8, Greenslade Road, Walsall, United Kingdom, WS5 3QH

Director11 June 2018Active
223, New Birmingham Road, Dudley, United Kingdom, DY2 7SA

Director11 June 2018Active

People with Significant Control

Mr Maqsood Motala
Notified on:01 September 2021
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:Unit 5, Whalley New Road, Blackburn, England, BB1 9AU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Miss Saima Asif
Notified on:01 September 2021
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:Unit 5, Whalley New Road, Blackburn, England, BB1 9AU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Mohammed Usman Jahangir
Notified on:11 June 2018
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:United Kingdom
Address:223, New Birmingham Road, Dudley, United Kingdom, DY2 7SA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Aroon Ali
Notified on:11 June 2018
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:United Kingdom
Address:8, Greenslade Road, Walsall, United Kingdom, WS5 3QH
Nature of control:
  • Ownership of shares 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 (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
2024-02-27Address

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

Download
2024-02-27Address

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

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-24Gazette

Gazette filings brought up to date.

Download
2023-06-23Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Persons with significant control

Notification of a person with significant control.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-09-03Persons with significant control

Notification of a person with significant control.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Persons with significant control

Cessation of a person with significant control.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Resolution

Resolution.

Download
2020-08-25Address

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

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Accounts with accounts type micro entity.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.