UKBizDB.co.uk

VPS GROUP LIMITED

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

This company is commonly known as Vps Group Limited. The company was founded 8 years ago and was given the registration number 10048409. The firm's registered office is in WESTBURY. You can find them at Unit 4 Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:VPS GROUP LIMITED
Company Number:10048409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2016
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 4 Rockhaven Business Centre, Commerce Close, Westbury, Wiltshire, United Kingdom, BA13 4FZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westfield House, Bratton Road, Westbury, England, BA13 3EP

Director07 March 2017Active
Chappell Associates, Westfield House, Westbury, England, BA13 3EP

Secretary22 October 2017Active
13 Pennant Place, Portishead, England, BS20 7AA

Secretary08 March 2016Active
Westfield House, Bratton Road, Westbury, England, BA13 3EP

Director16 November 2020Active
13 Pennant Place, Portishead, England, BS20 7AA

Director08 March 2016Active

People with Significant Control

Mr Jordan Andrew Daykin
Notified on:22 October 2017
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:England
Address:Unit 18, Garanor Way, Bristol, England, BS20 7XE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Jordan Andrew Daykin
Notified on:07 March 2017
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:England
Address:Westfield House, Bratton Road, Westbury, England, BA13 3EP
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Mandy Kilmer
Notified on:01 August 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:Chappell Associates, Westfield House, Westbury, England, BA13 3EP
Nature of control:
  • Ownership of shares 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
2022-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-06-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Capital

Second filing capital allotment shares.

Download
2021-05-12Capital

Second filing capital allotment shares.

Download
2021-05-10Accounts

Accounts amended with accounts type total exemption full.

Download
2021-03-29Persons with significant control

Change to a person with significant control.

Download
2021-03-26Address

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

Download
2021-03-24Accounts

Change account reference date company current extended.

Download
2021-02-23Accounts

Change account reference date company current shortened.

Download
2020-12-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-17Address

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

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Accounts

Change account reference date company previous shortened.

Download
2020-09-09Officers

Second filing of director appointment with name.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Accounts

Change account reference date company current shortened.

Download
2020-02-06Mortgage

Mortgage satisfy charge full.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Capital

Capital allotment shares.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.