UKBizDB.co.uk

VLC (STAIRLIFTS) LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit A1, Redgate Road, South Lancashire Industrial Estate, Ashton-In-Makerfield, United Kingdom, WN4 8DT

Secretary05 February 2003Active
Unit A1, Redgate Road, South Lancashire Industrial Estate, Ashton-In-Makerfield, United Kingdom, WN4 8DT

Director05 February 2003Active
Unit A1, Redgate Road, South Lancashire Industrial Estate, Ashton-In-Makerfield, United Kingdom, WN4 8DT

Director30 August 2013Active
Unit D2, Redgate Road, Ashton-In-Makerfield, Wigan, England, WN4 8DT

Director04 May 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 February 2003Active
Unit A1, Redgate Road, South Lancashire Industrial Estate, Ashton-In-Makerfield, United Kingdom, WN4 8DT

Director22 October 2018Active
Unit A1, Redgate Road, South Lancashire Industrial Estate, Ashton-In-Makerfield, United Kingdom, WN4 8DT

Director06 January 2022Active
Unit A1, Redgate Road, South Lancashire Industrial Estate, Ashton-In-Makerfield, United Kingdom, WN4 8DT

Director01 September 2021Active
Sunnyside Cottage 1 Moor Lane, Hutton, Preston, PR4 5SE

Director05 February 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director05 February 2003Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Officers

Termination director company with name termination date.

Download
2023-12-18Address

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

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Mortgage

Mortgage satisfy charge full.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Accounts

Change account reference date company previous extended.

Download
2020-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.