UKBizDB.co.uk

VILLAGE LARDER LIMITED

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

This company is commonly known as Village Larder Limited. The company was founded 15 years ago and was given the registration number 06857354. The firm's registered office is in WASHINGTON. You can find them at 6 New Cottages, , Washington, West Sussex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:VILLAGE LARDER LIMITED
Company Number:06857354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:6 New Cottages, Washington, West Sussex, RH20 4AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Sullington Way, Shoreham By Sea, England, BN43 6PJ

Director28 April 2015Active
29 Swan Close, Storrington, Pulborough, United Kingdom, RH20 4DF

Director01 October 2016Active
6, New Cottages, The Holt Washington, Pulborough, RH20 4AW

Secretary24 March 2009Active
6, New Cottages, The Holt Washington, Pulborough, RH20 4AW

Director24 March 2009Active
29 Swan Close, Storrington, Pulborough, England, RH20 4DF

Director30 August 2011Active

People with Significant Control

Mrs Hollie Creates
Notified on:26 March 2021
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:17 Sullington Way, Shoreham By Sea, England, BN43 6PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joe Horwood
Notified on:26 March 2021
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:United Kingdom
Address:29 Swan Close, Storrington, Pulborough, United Kingdom, RH20 4DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Aimee Horwood
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:6 New Cottages, The Holt, Pulborough, United Kingdom, RH20 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Andrew Horwood
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:6 New Cottages, The Holt, Pulborough, United Kingdom, RH20 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-03-07Address

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

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Address

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

Download
2023-11-22Persons with significant control

Change to a person with significant control.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Capital

Capital allotment shares.

Download
2021-05-06Capital

Capital allotment shares.

Download
2021-04-19Officers

Termination secretary company with name termination date.

Download
2021-04-19Persons with significant control

Change to a person with significant control.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-16Persons with significant control

Notification of a person with significant control.

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Persons with significant control

Notification of a person with significant control.

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-04-16Address

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

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.