UKBizDB.co.uk

VPMC LIMITED

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

This company is commonly known as Vpmc Limited. The company was founded 16 years ago and was given the registration number 06464016. The firm's registered office is in LEEDS. You can find them at 65 Headingley Lane, , Leeds, West Yorkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:VPMC LIMITED
Company Number:06464016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2008
End of financial year:27 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:65 Headingley Lane, Leeds, West Yorkshire, England, LS6 1AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 23, Eleanor Street, Bow Triangle Buisness Centre, London, United Kingdom, E3 4UR

Director28 January 2008Active
28 Station Road, Ackworth, Pontefract, WF7 7NA

Secretary28 January 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary04 January 2008Active
2, Home Farm Close, Great Casterton, Stamford, England, PE9 4AN

Director01 January 2010Active
Unit 6 Cherrytree Farm, Blackmore End Road, Sible Hedingham, United Kingdom, C09 3LZ

Director15 March 2021Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director04 January 2008Active

People with Significant Control

Mr Colin Paul Oglesby
Notified on:17 October 2018
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:Unit 23, Eleanor Street, London, United Kingdom, E3 4UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Diane Oglesby
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:28 Station Road, Ackworth, Pontefract, United Kingdom, WF7 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Persons with significant control

Change to a person with significant control.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Change account reference date company previous shortened.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Persons with significant control

Change to a person with significant control.

Download
2022-01-06Officers

Change person director company with change date.

Download
2022-01-06Persons with significant control

Change to a person with significant control.

Download
2022-01-06Officers

Change person director company with change date.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Address

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

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Address

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

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Officers

Termination secretary company with name termination date.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.