UKBizDB.co.uk

VIP NUMBER 2 LIMITED

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

This company is commonly known as Vip Number 2 Limited. The company was founded 24 years ago and was given the registration number 03896853. The firm's registered office is in YORK. You can find them at 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:VIP NUMBER 2 LIMITED
Company Number:03896853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Clifton Moor Business Village, James Nicolson Link, York, England, YO30 4XG

Secretary18 August 2006Active
2 Clifton Moor Business Village, James Nicolson Link, York, England, YO30 4XG

Director20 December 1999Active
2, Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG

Director05 April 2016Active
Field View, 1 The Old Orchard, Shipton, York, YO30 1BT

Secretary01 June 2000Active
20 Main Street, Copmanthorpe, York, YO2 3SU

Secretary20 December 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 December 1999Active
429 Montana Avenue Apt 5, Santa Monica, Ca 90403, FOREIGN

Director20 December 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 December 1999Active

People with Significant Control

Mr Nigel Patrick Shepherd
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Address:2, Clifton Moor Business Village, York, YO30 4XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Accounts

Change account reference date company current extended.

Download
2019-01-02Officers

Change person secretary company with change date.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Officers

Change person director company with change date.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-12Persons with significant control

Change to a person with significant control.

Download
2017-12-10Accounts

Accounts with accounts type total exemption full.

Download
2017-04-07Capital

Capital allotment shares.

Download
2017-03-28Capital

Capital allotment shares.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Officers

Appoint person director company with name date.

Download
2016-04-29Mortgage

Mortgage satisfy charge full.

Download
2016-04-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.