This company is commonly known as Vibe Avs Ltd. The company was founded 9 years ago and was given the registration number 09428018. The firm's registered office is in TREHARRIS. You can find them at The Offices, 10 Heol Nant Caiach, Treharris, Merthyr Tydfil. This company's SIC code is 95120 - Repair of communication equipment.
Name | : | VIBE AVS LTD |
---|---|---|
Company Number | : | 09428018 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 2015 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Offices, 10 Heol Nant Caiach, Treharris, Merthyr Tydfil, United Kingdom, CF46 5RZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Heol Nant Caiach, Treharris, United Kingdom, CF46 5RZ | Secretary | 01 April 2015 | Active |
10, Heol Nant Caiach, Treharris, United Kingdom, CF46 5RZ | Secretary | 19 March 2015 | Active |
10, Heol Nant Caiach, Treharris, United Kingdom, CF46 5RZ | Director | 09 February 2015 | Active |
The Offices, 10, Heol Nant Caiach, Treharris, United Kingdom, CF46 5RZ | Secretary | 09 February 2015 | Active |
The Offices, 10, Heol Nant Caiach, Treharris, United Kingdom, CF46 5RZ | Secretary | 09 February 2015 | Active |
The Offices, 10, Heol Nant Caiach, Treharris, United Kingdom, CF46 5RZ | Director | 09 February 2015 | Active |
Mr Thomas Lloyd Jarrold | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The, Offices, Treharris, United Kingdom, CF46 5RZ |
Nature of control | : |
|
Miss Linda Viner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The, Offices, Treharris, United Kingdom, CF46 5RZ |
Nature of control | : |
|
Mr Gareth Wayne Jarrold | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The, Offices, Treharris, United Kingdom, CF46 5RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-08 | Officers | Change person secretary company with change date. | Download |
2016-02-08 | Officers | Change person director company with change date. | Download |
2016-02-08 | Officers | Change person secretary company with change date. | Download |
2016-02-08 | Address | Change registered office address company with date old address new address. | Download |
2016-01-05 | Address | Change registered office address company with date old address new address. | Download |
2016-01-05 | Officers | Appoint person secretary company with name date. | Download |
2015-12-11 | Officers | Termination director company with name termination date. | Download |
2015-12-11 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.