UKBizDB.co.uk

VMOTO UK DISTRIBUTION LIMITED

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

This company is commonly known as Vmoto Uk Distribution Limited. The company was founded 9 years ago and was given the registration number 09524709. The firm's registered office is in LINCOLN. You can find them at Unit 1 High Dyke, Navenby, Lincoln, . This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.

Company Information

Name:VMOTO UK DISTRIBUTION LIMITED
Company Number:09524709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2015
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:Unit 1 High Dyke, Navenby, Lincoln, England, LN5 0BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL

Director19 August 2021Active
1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL

Director04 December 2017Active
1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL

Director19 August 2021Active
38, Claverton Street, London, United Kingdom, SW1V 3AU

Director02 April 2015Active
Units 3-4 Newark Business Park, Abbott's Way, Newark, England, NG24 2EL

Director01 July 2016Active
29, Shand Street, London, England, SE1 2ES

Director02 April 2015Active

People with Significant Control

Go Green Holding Bv
Notified on:19 August 2021
Status:Active
Country of residence:Netherlands
Address:12, Koeweistraat, 4181cd Waardenburg, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Fenwick
Notified on:01 April 2019
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Unit 1, High Dyke, Lincoln, England, LN5 0BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Paul Jordan
Notified on:21 January 2017
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:Unit 1, High Dyke, Lincoln, England, LN5 0BQ
Nature of control:
  • Ownership of shares 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 (5 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
2024-04-10Insolvency

Liquidation in administration progress report.

Download
2023-10-07Insolvency

Liquidation in administration progress report.

Download
2023-04-11Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-03-24Address

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

Download
2023-03-21Insolvency

Liquidation in administration proposals.

Download
2023-03-14Insolvency

Liquidation in administration appointment of administrator.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Address

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

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-08-23Persons with significant control

Cessation of a person with significant control.

Download
2021-08-23Persons with significant control

Cessation of a person with significant control.

Download
2021-08-23Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Resolution

Resolution.

Download
2021-08-11Incorporation

Memorandum articles.

Download
2021-08-10Capital

Capital cancellation shares.

Download
2021-08-10Capital

Capital return purchase own shares.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Capital

Capital allotment shares.

Download
2021-04-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.