This company is commonly known as Vp-av Limited. The company was founded 37 years ago and was given the registration number 02095600. The firm's registered office is in ANDOVER. You can find them at Innovation House Alexander Bell, Centre Hopkinson Way, Andover, Hampshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | VP-AV LIMITED |
---|---|---|
Company Number | : | 02095600 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Innovation House Alexander Bell, Centre Hopkinson Way, Andover, Hampshire, SP10 3UR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Innovation House Alexander Bell, Centre Hopkinson Way, Andover, SP10 3UR | Director | 01 October 2016 | Active |
Innovation House Alexander Bell, Centre Hopkinson Way, Andover, SP10 3UR | Director | 22 July 1999 | Active |
Innovation House Alexander Bell, Centre Hopkinson Way, Andover, SP10 3UR | Director | 01 April 2006 | Active |
3 Blueberry Close, St Albans, AL3 6NH | Secretary | 02 April 2007 | Active |
Bullers Farm Baughurst Road, Baughurst, Basingstoke, RG26 5LL | Secretary | - | Active |
The Lodge, Bartlow Road, Hadstock, Cambridge, CB21 4PG | Secretary | 01 March 1994 | Active |
Park Lanson Farm, St Stephens, Launceston, PL15 8JS | Secretary | - | Active |
Fairoak Grange, Ashford Hill, Thatcham, RG19 8BL | Director | - | Active |
Bullers Farm Baughurst Road, Baughurst, Basingstoke, RG26 5LL | Director | 30 March 1992 | Active |
Kurunda, 32 Hillside Avenue, Worthing, BN14 9QT | Director | 03 November 2001 | Active |
7 Upron Field Close, Basingstoke, RG22 4TU | Director | 02 October 2000 | Active |
Innovation House Alexander Bell, Centre Hopkinson Way, Andover, SP10 3UR | Director | 30 November 2010 | Active |
108 Harnham Road, Salisbury, SP2 8JW | Director | 03 January 1995 | Active |
The Lodge, Bartlow Road, Hadstock, Cambridge, CB21 4PG | Director | 01 March 1994 | Active |
The Lodge, Bartlow Road, Hadstock, Cambridge, CB21 4PG | Director | - | Active |
Mr Iain Robert Steele | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Address | : | Innovation House Alexander Bell, Andover, SP10 3UR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Resolution | Resolution. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-26 | Officers | Change person director company with change date. | Download |
2016-10-13 | Officers | Appoint person director company with name date. | Download |
2016-05-13 | Officers | Termination director company with name termination date. | Download |
2016-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.