This company is commonly known as Vida Wood Uk Limited. The company was founded 39 years ago and was given the registration number 01886806. The firm's registered office is in BILLERICAY. You can find them at Union House, 117 High Street, Billericay, Essex. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.
Name | : | VIDA WOOD UK LIMITED |
---|---|---|
Company Number | : | 01886806 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Union House, 117 High Street, Billericay, Essex, CM12 9AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Union House, 117 High Street, Billericay, United Kingdom, CM12 9AH | Secretary | 31 January 2022 | Active |
Union House, 117 High Street, Billericay, CM12 9AH | Director | 21 August 2007 | Active |
Union House, 117 High Street, Billericay, CM12 9AH | Director | 01 October 2002 | Active |
Union House, 117 High Street, Billericay, CM12 9AH | Director | 01 October 2002 | Active |
Union House, 117 High Street, Billericay, CM12 9AH | Director | 10 June 2020 | Active |
44/45 Chancery Lane, London, WC2A 1JB | Secretary | - | Active |
7 Linsdale Gardens, Gedling, NG4 4GY | Secretary | 07 December 1992 | Active |
Union House, 117 High Street, Billericay, CM12 9AH | Secretary | 20 May 2009 | Active |
1, Silver Birches, Hutton, Brentwood, CM13 2JG | Secretary | 18 September 2000 | Active |
29 Springwater Road, Eastwood, Leigh On Sea, SS9 5BJ | Secretary | 01 January 1994 | Active |
Union House, 117 High Street, Billericay, CM12 9AH | Secretary | 21 February 2014 | Active |
Asby, Veddige S-430 20, Sweden, FOREIGN | Director | - | Active |
Bjornsatan 3, 507 32 Bramhult, Sweden, | Director | 09 December 1992 | Active |
Box 84, Nislanda, Sweden, | Director | 01 October 2002 | Active |
Union House, 117 High Street, Billericay, CM12 9AH | Director | 01 October 2002 | Active |
Kallebacksstigen 3, 5-51054 Bramhult, Sweden, | Director | 07 January 1994 | Active |
Kaptensgatan 9 B, 5-50258 Boras, Sweden, | Director | 09 December 1992 | Active |
Union House, 117 High Street, Billericay, CM12 9AH | Director | 01 January 2000 | Active |
Union House, 117 High Street, Billericay, CM12 9AH | Director | 28 November 2008 | Active |
Union House, 117 High Street, Billericay, CM12 9AH | Director | 01 January 1994 | Active |
Vida Ab | ||
Notified on | : | 28 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | Vida Ab, Box 100, 342 21, Alvesta, Sweden, |
Nature of control | : |
|
Mr Santhe Dahl | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | Swedish |
Address | : | Union House, Billericay, CM12 9AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Officers | Change person director company with change date. | Download |
2023-09-05 | Officers | Change person director company with change date. | Download |
2023-09-05 | Officers | Change person director company with change date. | Download |
2023-04-12 | Accounts | Accounts with accounts type full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-30 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-30 | Officers | Change person director company with change date. | Download |
2022-08-30 | Officers | Change person director company with change date. | Download |
2022-08-22 | Officers | Change person director company with change date. | Download |
2022-05-30 | Accounts | Accounts with accounts type full. | Download |
2022-05-27 | Officers | Appoint person secretary company with name date. | Download |
2022-05-27 | Officers | Termination secretary company with name termination date. | Download |
2022-05-27 | Officers | Termination director company with name termination date. | Download |
2022-05-27 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Accounts | Accounts with accounts type full. | Download |
2020-06-30 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.