UKBizDB.co.uk

VIL HOLDINGS LIMITED

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

This company is commonly known as Vil Holdings Limited. The company was founded 30 years ago and was given the registration number 02909297. The firm's registered office is in BOLTON. You can find them at Union Road, Tonge Moor, Bolton, Lancashire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:VIL HOLDINGS LIMITED
Company Number:02909297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Union Road, Tonge Moor, Bolton, Lancashire, BL2 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Union Road, Tonge Moor, Bolton, BL2 2DT

Secretary02 August 2010Active
Union Road, Tonge Moor, Bolton, BL2 2DT

Director06 April 2012Active
Union Road, Tonge Moor, Bolton, BL2 2DT

Director18 June 2008Active
Union Road, Tonge Moor, Bolton, BL2 2DT

Director17 March 1994Active
Union Road, Tonge Moor, Bolton, BL2 2DT

Director06 April 2015Active
Union Road, Tonge Moor, Bolton, BL2 2DT

Director06 April 2012Active
Union Road, Tonge Moor, Bolton, BL2 2DT

Director31 July 2002Active
Union Road, Tonge Moor, Bolton, BL2 2DT

Director06 April 2012Active
Union Road, Tonge Moor, Bolton, BL2 2DT

Director17 March 1994Active
4 Dewhurst Court, Egerton, Bolton, BL7 9XJ

Secretary17 March 1994Active
44 Butterwick Fields, Horwich, Bolton, BL6 5GZ

Secretary03 January 2008Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary17 March 1994Active
4 Dewhurst Court, Egerton, Bolton, BL7 9XJ

Director17 March 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director17 March 1994Active
16, Rydal Court, Kingsbury Avenue, Heaton, Bolton, BL1 5NJ

Director17 March 1994Active

People with Significant Control

Mr Richard Wray Wallen
Notified on:01 October 2020
Status:Active
Date of birth:August 1974
Nationality:British
Address:Union Road, Bolton, BL2 2DT
Nature of control:
  • Significant influence or control
Mrs Sarah Wendy Richardson
Notified on:01 October 2020
Status:Active
Date of birth:March 1982
Nationality:British
Address:Union Road, Bolton, BL2 2DT
Nature of control:
  • Significant influence or control
Mr James Wray Wallen
Notified on:01 October 2020
Status:Active
Date of birth:July 1987
Nationality:British
Address:Union Road, Bolton, BL2 2DT
Nature of control:
  • Significant influence or control
Mr Andrew Wray Wallen
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:Union Road, Bolton, BL2 2DT
Nature of control:
  • Significant influence or control
Mrs Wendy Wallen
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:Union Road, Bolton, BL2 2DT
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Accounts

Accounts with accounts type group.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type group.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type group.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2020-06-23Accounts

Accounts with accounts type group.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type group.

Download
2018-06-28Accounts

Accounts with accounts type group.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2017-05-16Accounts

Accounts with accounts type group.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type group.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-18Accounts

Accounts with accounts type group.

Download
2015-04-24Officers

Appoint person director company with name date.

Download
2015-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-17Accounts

Accounts with accounts type group.

Download
2013-03-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.