UKBizDB.co.uk

VRS ROOFING AND BUILDING SUPPLIES LIMITED

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

This company is commonly known as Vrs Roofing And Building Supplies Limited. The company was founded 13 years ago and was given the registration number 07347904. The firm's registered office is in NOTTINGHAM. You can find them at Bailey Brook House Amber Drive, Langley Mill, Nottingham, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:VRS ROOFING AND BUILDING SUPPLIES LIMITED
Company Number:07347904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Bailey Brook House Amber Drive, Langley Mill, Nottingham, England, NG16 4BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bailey Brook House, Amber Drive, Langley Mill, Nottingham, England, NG16 4BE

Director10 May 2019Active
Bailey Brook House, Amber Drive, Langley Mill, Nottingham, England, NG16 4BE

Director10 May 2019Active
Bailey Brook House, Amber Drive, Langley Mill, Nottingham, England, NG16 4BE

Director10 May 2019Active
Bailey Brook House, Amber Drive, Langley Mill, Nottingham, England, NG16 4BE

Director10 May 2019Active
9, Thorne Road, Doncaster, England, DN1 2HJ

Director28 October 2013Active
9, Thorne Road, Doncaster, United Kingdom, DN1 2HJ

Director17 August 2010Active
Bailey Brook House, Amber Drive, Langley Mill, Nottingham, England, NG16 4BE

Director10 May 2019Active

People with Significant Control

Seal Service Holdings Limited
Notified on:10 May 2019
Status:Active
Country of residence:England
Address:Bailey Brook House, Amber Drive, Nottingham, England, NG16 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Haigh
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:9 Thorne Road, Doncaster, United Kingdom, DN1 2HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janine Haigh
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:9 Thorne Road, Doncaster, United Kingdom, DN1 2HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Officers

Change person director company with change date.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-19Accounts

Change account reference date company previous shortened.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Address

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

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Persons with significant control

Notification of a person with significant control.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.