UKBizDB.co.uk

VM TRANSFERS (NO 4) LIMITED

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

This company is commonly known as Vm Transfers (no 4) Limited. The company was founded 35 years ago and was given the registration number 02369824. The firm's registered office is in READING. You can find them at 500 Brook Drive, , Reading, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:VM TRANSFERS (NO 4) LIMITED
Company Number:02369824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:500 Brook Drive, Reading, United Kingdom, RG2 6UU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Corporate Secretary01 November 2021Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director01 October 2021Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director01 October 2021Active
The Cottage, Lamer Hill Gate Lower Gustard Wood, Wheathampstead, AL4 8RX

Secretary01 August 2000Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Secretary30 April 2010Active
Brook House Homestead Road, Edenbridge, TN8 6JD

Secretary-Active
160 Great Portland Street, London, W1W 5QA

Corporate Secretary17 July 2006Active
37 Warwick Gardens, London, W14 8PH

Director-Active
9 Ormonde Place, London, SW1W 8HX

Director03 September 1998Active
11 Lyttelton Road, Edgbaston, Birmingham, B16 9JN

Director-Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director09 September 2019Active
20 Groom Place, London, SW1X 7BA

Director16 May 1994Active
24a Redcliffe Square, London, SW10 9JY

Director18 August 2000Active
6 Thornhill Way, Shepperton, TW17 0AW

Director-Active
Media House, Bartley Wood Business Park, Hook, RG27 9UP

Director29 November 2013Active
160, Great Portland Street, London, United Kingdom, W1W 5QA

Director30 April 2010Active
10 Rue De La Cure, Paris, France, 75016

Director20 January 1994Active
19 Lakeside Grange, Weybridge, KT13 9ZE

Director16 May 1994Active
61 Bathurst Mews, London, W2 2SB

Director01 November 1996Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director31 March 2014Active
Flat 2, 53 Palace Gardens Terrace Kensington, London, W8 4SB

Director03 September 1998Active
4 St Peters Road, Twickenham, TW1 1QX

Director23 November 1998Active
21 Rue Des 2 Cousins, Le Chesnay 78150,

Director23 January 1995Active
70 Rue Jean Jaures Vanves 92170, Hauts De Seine, France, FOREIGN

Director25 November 1997Active
160, Great Portland Street, London, United Kingdom, W1W 5QA

Director30 April 2010Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director09 March 2020Active
1 Asmara Road, London, NW2 3SS

Director16 May 1994Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director01 March 2021Active
32 Hestercombe Avenue, London, SW6 5LG

Director23 December 1992Active
10 Rue Lafayette, Versailles 78000, France,

Director-Active
500, Brook Drive, Reading, United Kingdom, RG2 6UU

Director03 March 2020Active
Goytre Hall, Abergavenny, NP7 9DL

Director-Active
Briarfields Cranleigh Chase, The Common, Cranleigh, GU6 8SH

Director16 October 1997Active
Brettwood, Green Lane Churt, Farnham, GU10 2PA

Director18 February 2004Active
4 The Grove, Highgate, London, N6 6JU

Director18 February 2004Active

People with Significant Control

General Cable Limited
Notified on:04 July 2017
Status:Active
Country of residence:United Kingdom
Address:500, Brook Drive, Reading, United Kingdom, RG2 6UU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Telewest Communications Networks Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Media House, Bartley Wood Business Park, Hook, United Kingdom, RG27 9UP
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
2024-03-08Officers

Change person director company with change date.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Legacy.

Download
2023-07-05Other

Legacy.

Download
2023-07-05Other

Legacy.

Download
2023-06-09Officers

Change corporate secretary company with change date.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Legacy.

Download
2022-09-08Other

Legacy.

Download
2022-09-08Other

Legacy.

Download
2021-11-04Officers

Appoint corporate secretary company with name date.

Download
2021-11-02Officers

Termination secretary company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Legacy.

Download
2021-10-19Other

Legacy.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-07-21Other

Legacy.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-02-23Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.