UKBizDB.co.uk

VIBAX LIMITED

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

This company is commonly known as Vibax Limited. The company was founded 10 years ago and was given the registration number 08756768. The firm's registered office is in WEST WICKHAM. You can find them at Produce House, Wickham Court Road, West Wickham, Kent. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:VIBAX LIMITED
Company Number:08756768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2013
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Produce House, Wickham Court Road, West Wickham, Kent, BR4 9LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Produce House, Wickham Court Road, West Wickham, BR4 9LN

Secretary23 October 2017Active
Produce House, Wickham Court Road, West Wickham, BR4 9LN

Director23 October 2017Active
84, Palace View, Croydon, England, CR0 8QN

Secretary31 October 2013Active
84, Palace View, Croydon, England, CR0 8QN

Secretary31 October 2013Active
Produce House, Wickham Court Road, West Wickham, England, BR4 9LN

Director31 October 2013Active
35, Romney Drive, Bromley, England, BR1 2TE

Director04 September 2015Active
84, Palace View, Croydon, England, CR0 8QN

Director31 October 2013Active
Glendale, Stanford, Biggleswade, England, SG18 9JJ

Director01 July 2017Active
Produce House, Wickham Court Road, West Wickham, England, BR4 9LN

Director16 January 2014Active

People with Significant Control

Mrs Sandra Joy
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:Croation
Country of residence:United Kingdom
Address:Produce House, 1a Wickham Court Road, West Wickham, United Kingdom, BR4 9LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sandra Joy
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:Croatian
Address:Produce House, Wickham Court Road, West Wickham, BR4 9LN
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 (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
2023-06-06Gazette

Gazette dissolved compulsory.

Download
2021-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-09-18Persons with significant control

Change to a person with significant control without name date.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-01-23Gazette

Gazette filings brought up to date.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Gazette

Gazette notice compulsory.

Download
2018-10-13Gazette

Gazette filings brought up to date.

Download
2018-10-11Accounts

Accounts with accounts type micro entity.

Download
2018-10-02Gazette

Gazette notice compulsory.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Officers

Termination director company with name termination date.

Download
2017-10-23Officers

Appoint person secretary company with name date.

Download
2017-10-23Officers

Appoint person director company with name date.

Download
2017-08-01Accounts

Accounts with accounts type total exemption small.

Download
2017-07-01Officers

Termination director company with name termination date.

Download
2017-07-01Officers

Appoint person director company with name date.

Download
2017-07-01Persons with significant control

Cessation of a person with significant control.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.