UKBizDB.co.uk

V.L.S CURTAINMAKERS LIMITED

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

This company is commonly known as V.l.s Curtainmakers Limited. The company was founded 15 years ago and was given the registration number 06831978. The firm's registered office is in BASILDON. You can find them at 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex. This company's SIC code is 13921 - Manufacture of soft furnishings.

Company Information

Name:V.L.S CURTAINMAKERS LIMITED
Company Number:06831978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2009
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 13921 - Manufacture of soft furnishings
  • 13923 - manufacture of household textiles

Office Address & Contact

Registered Address:4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England, SS14 3JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kings Avenue, Winchmore Hill, London, N21 3NA

Director27 February 2009Active
103-105, Leigh Road, Leigh-On-Sea, England, SS9 1JL

Secretary27 February 2009Active
788, Finchley Road, London, England, NW11 7TJ

Director27 February 2009Active

People with Significant Control

Vernon Kearns
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:United Kingdom
Address:3 Kings Haven, Kings Road, Canvey Island, United Kingdom, SS8 0QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Linda Jane Kearns
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:103-105 Leigh Road, Leigh-On-Sea, England, SS9 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sam Frederick Kearns
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Address:1, Kings Avenue, London, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2022-04-11Gazette

Gazette dissolved liquidation.

Download
2022-01-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-01-06Address

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

Download
2020-12-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-17Resolution

Resolution.

Download
2020-12-17Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Officers

Change person director company with change date.

Download
2018-12-11Persons with significant control

Change to a person with significant control.

Download
2018-09-05Mortgage

Mortgage satisfy charge full.

Download
2018-05-03Resolution

Resolution.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Persons with significant control

Cessation of a person with significant control.

Download
2018-04-25Persons with significant control

Cessation of a person with significant control.

Download
2018-04-24Officers

Termination secretary company with name termination date.

Download
2018-04-18Capital

Capital allotment shares.

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Accounts

Change account reference date company previous shortened.

Download
2017-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-30Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.