This company is commonly known as Vlc (stairlifts) Limited. The company was founded 21 years ago and was given the registration number 04657120. The firm's registered office is in ASHTON-IN-MAKERFIELD. You can find them at Unit A1 Redgate Road, South Lancashire Industrial Estate, Ashton-in-makerfield, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | VLC (STAIRLIFTS) LIMITED |
---|---|---|
Company Number | : | 04657120 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2003 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit A1 Redgate Road, South Lancashire Industrial Estate, Ashton-in-makerfield, Lancashire, United Kingdom, WN4 8DT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A1, Redgate Road, South Lancashire Industrial Estate, Ashton-In-Makerfield, United Kingdom, WN4 8DT | Secretary | 05 February 2003 | Active |
Unit A1, Redgate Road, South Lancashire Industrial Estate, Ashton-In-Makerfield, United Kingdom, WN4 8DT | Director | 05 February 2003 | Active |
Unit A1, Redgate Road, South Lancashire Industrial Estate, Ashton-In-Makerfield, United Kingdom, WN4 8DT | Director | 30 August 2013 | Active |
Unit D2, Redgate Road, Ashton-In-Makerfield, Wigan, England, WN4 8DT | Director | 04 May 2018 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 05 February 2003 | Active |
Unit A1, Redgate Road, South Lancashire Industrial Estate, Ashton-In-Makerfield, United Kingdom, WN4 8DT | Director | 22 October 2018 | Active |
Unit A1, Redgate Road, South Lancashire Industrial Estate, Ashton-In-Makerfield, United Kingdom, WN4 8DT | Director | 06 January 2022 | Active |
Unit A1, Redgate Road, South Lancashire Industrial Estate, Ashton-In-Makerfield, United Kingdom, WN4 8DT | Director | 01 September 2021 | Active |
Sunnyside Cottage 1 Moor Lane, Hutton, Preston, PR4 5SE | Director | 05 February 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 05 February 2003 | Active |
Mrs Judith Anne Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit A1, Redgate Road, Ashton-In-Makerfield, United Kingdom, WN4 8DT |
Nature of control | : |
|
Mr Paul Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit A1, Redgate Road, Ashton-In-Makerfield, United Kingdom, WN4 8DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-26 | Officers | Termination director company with name termination date. | Download |
2023-12-18 | Address | Change registered office address company with date old address new address. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Officers | Change person director company with change date. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-25 | Officers | Appoint person director company with name date. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-16 | Accounts | Change account reference date company previous extended. | Download |
2020-06-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-29 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.