Warning: file_put_contents(c/2e5aa691511d2f3ca563aa57b95255ed.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Vmg (north West) Ltd, TF7 4JR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VMG (NORTH WEST) LTD

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

This company is commonly known as Vmg (north West) Ltd. The company was founded 6 years ago and was given the registration number 11376076. The firm's registered office is in TELFORD. You can find them at Unit 1d Tweedale South Industrial Estate, Madeley, Telford, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:VMG (NORTH WEST) LTD
Company Number:11376076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:Unit 1d Tweedale South Industrial Estate, Madeley, Telford, England, TF7 4JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, City Road, London, England, EC1V 2NX

Director12 October 2018Active
The Bowers, Bowers Lane, Nateby, Preston, England, PR3 0JD

Director24 March 2022Active
The Bowers, Bowers Lane, Nateby, Preston, England, PR3 0JD

Director08 February 2022Active
Old Penny Farthing Yard, Northgate, White Lund Industrial Estate, Morecambe, United Kingdom, LA3 3AY

Director22 May 2018Active

People with Significant Control

Mr James Louis Cannon
Notified on:21 May 2019
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:128, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Edward Waldie
Notified on:22 May 2018
Status:Active
Date of birth:February 1984
Nationality:English
Country of residence:United Kingdom
Address:Old Penny Farthing Yard, Northgate, Morecambe, United Kingdom, LA3 3AY
Nature of control:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Address

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

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-12-30Officers

Termination director company with name termination date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Address

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

Download
2021-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-05Persons with significant control

Cessation of a person with significant control.

Download
2021-04-05Persons with significant control

Change to a person with significant control.

Download
2020-06-09Resolution

Resolution.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type dormant.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Persons with significant control

Change to a person with significant control.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download
2019-03-22Address

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

Download
2018-10-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.