UKBizDB.co.uk

VLR TECHNOLOGIES LIMITED

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

This company is commonly known as Vlr Technologies Limited. The company was founded 8 years ago and was given the registration number 10137893. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 25 Meer Street, , Stratford-upon-avon, Warwickshire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:VLR TECHNOLOGIES LIMITED
Company Number:10137893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:25 Meer Street, Stratford-upon-avon, Warwickshire, England, CV37 6QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Meer Street, Stratford-Upon-Avon, England, CV37 6QB

Director13 November 2019Active
The Old Post House, Radford Road, Flyford Flavell, United Kingdom, WR7 4DL

Director21 October 2016Active
25 Meer Street, Stratford-Upon-Avon, England, CV37 6QB

Director21 October 2016Active
Nelson House, 2 Hamilton Terrace, Leamington Spa, England, CV32 4LY

Director21 April 2016Active

People with Significant Control

Tdi Group Limited
Notified on:25 February 2021
Status:Active
Country of residence:England
Address:25, Meer Street, Stratford-Upon-Avon, England, CV37 6QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Transport Design International Limited
Notified on:10 February 2020
Status:Active
Country of residence:England
Address:25 Meer Street, Stratford-Upon-Avon, England, CV37 6QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tdi Ventures Limited
Notified on:21 October 2016
Status:Active
Country of residence:England
Address:The Old Post House, Radford Road, Worcester, England, WR7 4DL
Nature of control:
  • Ownership of shares 75 to 100 percent
Transport Design International Limited
Notified on:21 October 2016
Status:Active
Country of residence:England
Address:Suite 3, Clifford Mill, Stratford-Upon-Avon, England, CV37 8HW
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Address

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

Download
2024-02-29Address

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

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Accounts

Change account reference date company previous shortened.

Download
2020-07-21Officers

Change person director company with change date.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Persons with significant control

Notification of a person with significant control.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-28Address

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

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-05-20Address

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

Download
2019-05-01Accounts

Accounts with accounts type dormant.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.