This company is commonly known as Village Plaza Limited. The company was founded 24 years ago and was given the registration number 03975804. The firm's registered office is in LIVERPOOL. You can find them at 8-10 East Prescot Road, , Liverpool, . This company's SIC code is 98000 - Residents property management.
Name | : | VILLAGE PLAZA LIMITED |
---|---|---|
Company Number | : | 03975804 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8-10 East Prescot Road, Liverpool, L14 1PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8-10, East Prescot Road, Liverpool, England, L14 1PW | Corporate Secretary | 12 July 2021 | Active |
8-10, East Prescot Road, Liverpool, England, L14 1PW | Director | 03 August 2010 | Active |
8-10, East Prescot Road, Liverpool, England, L14 1PW | Director | 04 September 2007 | Active |
8-10, East Prescot Road, Liverpool, England, L14 1PW | Director | 03 May 2006 | Active |
Muskers Building 2nd Floor, 1 Stanley Street, Liverpool, L1 6AA | Secretary | 05 September 2003 | Active |
7 Church Green, Formby, Liverpool, L37 2LN | Secretary | 04 May 2001 | Active |
8-10, East Prescot Road, Liverpool, England, L14 1PW | Corporate Secretary | 18 November 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 18 April 2000 | Active |
5 Meadow Bank Close, Liverpool, L12 9LE | Director | 03 May 2006 | Active |
8-10, East Prescot Road, Liverpool, England, L14 1PW | Director | 07 September 2011 | Active |
Flat 8 Village Plaza, 16 Town Row, Liverpool, L12 5HQ | Director | 16 September 2008 | Active |
The Pines, 116 Victoria Road, Formby, L37 1LP | Director | 04 May 2001 | Active |
6d Eaton Grange, Alder Road, Liverpool, L12 2BB | Director | 03 May 2006 | Active |
8-10, East Prescot Road, Liverpool, L14 1PW | Director | 12 September 2017 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 18 April 2000 | Active |
Mr Phillip Edwards Stevens | ||
Notified on | : | 18 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Address | : | 8-10, East Prescot Road, Liverpool, L14 1PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-12 | Officers | Termination director company with name termination date. | Download |
2021-07-12 | Officers | Appoint corporate secretary company with name date. | Download |
2021-07-12 | Officers | Termination secretary company with name termination date. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-13 | Officers | Appoint person director company with name date. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-04-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.