UKBizDB.co.uk

VOLANT COMMERCIALS LIMITED

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

This company is commonly known as Volant Commercials Limited. The company was founded 11 years ago and was given the registration number 08373639. The firm's registered office is in WOLVERHAMPTON. You can find them at C/o Bickford Truck Hire Limited Paradise Lane, Slade Heath, Wolverhampton, . This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:VOLANT COMMERCIALS LIMITED
Company Number:08373639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2013
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:C/o Bickford Truck Hire Limited Paradise Lane, Slade Heath, Wolverhampton, England, WV10 7NZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bickford Truck Hire Limited, Paradise Lane, Slade Heath, Wolverhampton, England, WV10 7NZ

Director31 January 2013Active
C/O Bickford Truck Hire Limited, Paradise Lane, Slade Heath, Wolverhampton, England, WV10 7NZ

Secretary31 January 2013Active
13, Portland Road, Birmingham, United Kingdom, B16 9HN

Director24 January 2013Active
13, Portland Road, Birmingham, United Kingdom, B16 9HN

Director24 January 2013Active
Joseph House, Northgate Way, Aldridge, Walsall, United Kingdom, WS9 8ST

Director31 January 2013Active
C/O Bickford Truck Hire Limited, Paradise Lane, Slade Heath, Wolverhampton, England, WV10 7NZ

Director31 January 2013Active

People with Significant Control

Mr Mark Edward Vann
Notified on:24 January 2017
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:C/O Bickford Truck Hire Limited, Paradise Lane, Wolverhampton, England, WV10 7NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Paul Vann
Notified on:24 January 2017
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:C/O Bickford Truck Hire Limited, Paradise Lane, Wolverhampton, England, WV10 7NZ
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 (6 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
2023-12-05Gazette

Gazette dissolved compulsory.

Download
2023-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-04-24Persons with significant control

Cessation of a person with significant control.

Download
2023-04-18Gazette

Gazette notice compulsory.

Download
2022-12-09Gazette

Gazette filings brought up to date.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Termination secretary company with name termination date.

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-23Mortgage

Mortgage satisfy charge full.

Download
2019-05-03Mortgage

Mortgage satisfy charge full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Address

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

Download
2018-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.