UKBizDB.co.uk

VIP (GROUP) LIMITED

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

This company is commonly known as Vip (group) Limited. The company was founded 9 years ago and was given the registration number 09110951. The firm's registered office is in WARRINGTON. You can find them at Vip House 4 Hardwick Grange, Woolston, Warrington, Cheshire. This company's SIC code is 64204 - Activities of distribution holding companies.

Company Information

Name:VIP (GROUP) LIMITED
Company Number:09110951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64204 - Activities of distribution holding companies

Office Address & Contact

Registered Address:Vip House 4 Hardwick Grange, Woolston, Warrington, Cheshire, WA1 4RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vip House, 4 Hardwick Grange, Woolston, Warrington, United Kingdom, WA1 4RF

Secretary01 July 2014Active
Vip House, 4 Hardwick Grange, Woolston, Warrington, WA1 4RF

Director01 February 2023Active
Vip House, 4 Hardwick Grange, Woolston, Warrington, WA1 4RF

Director01 April 2023Active
Vip House, 4 Hardwick Grange, Woolston, Warrington, United Kingdom, WA1 4RF

Director01 July 2014Active
Vip House, 4 Hardwick Grange, Woolston, Warrington, WA1 4RF

Director01 July 2021Active
Vip House, 4 Hardwick Grange, Woolston, Warrington, United Kingdom, WA1 4RF

Director01 July 2014Active
Vip House, 4 Hardwick Grange, Woolston, Warrington, WA1 4RF

Director11 September 2017Active
Vip House, 4 Hardwick Grange, Woolston, Warrington, United Kingdom, WA1 4RF

Director01 July 2014Active

People with Significant Control

Mr Jitenderpal Singh Sahni
Notified on:30 June 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:Vip House, 4 Hardwick Grange, Warrington, WA1 4RF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Avneet Kaur Sahni
Notified on:30 June 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:Vip House, 4 Hardwick Grange, Warrington, WA1 4RF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Accounts

Accounts with accounts type group.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Accounts

Accounts with accounts type group.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Accounts

Accounts with accounts type group.

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Incorporation

Memorandum articles.

Download
2021-04-12Resolution

Resolution.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-12Accounts

Accounts with accounts type group.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type group.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.