UKBizDB.co.uk

VS-DIRECT LTD

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

This company is commonly known as Vs-direct Ltd. The company was founded 21 years ago and was given the registration number 04564612. The firm's registered office is in BIRMINGHAM. You can find them at Quadrant Court 44-45 Calthorpe Road, Edgbaston, Birmingham, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:VS-DIRECT LTD
Company Number:04564612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 October 2002
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Quadrant Court 44-45 Calthorpe Road, Edgbaston, Birmingham, England, B15 1TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tavistock House North, Tavistock Square, London, WC1H 9HR

Director22 October 2018Active
2 Abberley Way, Highfield, Wigan, WN3 6AU

Secretary02 April 2003Active
4 Clifton Street, Swinley, Wigan, WN1 2BU

Secretary16 October 2002Active
Quadrant Court, 44-45 Calthorpe Road, Edgbaston, Birmingham, England, B15 1TH

Director28 December 2017Active
8 Wrightington Street, Wigan, WN1 2BX

Director15 June 2005Active
Quadrant Court, 44-45 Calthorpe Road, Edgbaston, Birmingham, England, B15 1TH

Director17 October 2009Active
Kirkfield 1 Bewcastle Drive, Westhead, Ormskirk, L40 6HB

Director01 January 2008Active
Kirkfield 1 Bewcastle Drive, Westhead, Ormskirk, L40 6HB

Director16 October 2002Active
35 Longthorpe Court, Invermead Close Hammersmith, London, W6 0QH

Director10 July 2008Active

People with Significant Control

Mr Neil James Comerford
Notified on:22 October 2018
Status:Active
Date of birth:January 1973
Nationality:British
Address:Tavistock House North, Tavistock Square, London, WC1H 9HR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Callum Laird Hosie
Notified on:30 June 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:England
Address:Quadrant Court, 44-45 Calthorpe Road, Birmingham, England, B15 1TH
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 (7 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
2024-05-13Insolvency

Liquidation compulsory winding up progress report.

Download
2023-09-30Address

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

Download
2023-05-10Insolvency

Liquidation compulsory winding up progress report.

Download
2022-04-19Insolvency

Liquidation compulsory winding up progress report.

Download
2021-03-19Address

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

Download
2021-03-19Insolvency

Liquidation compulsory appointment liquidator.

Download
2020-02-25Insolvency

Liquidation compulsory winding up order.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Resolution

Resolution.

Download
2018-10-22Persons with significant control

Notification of a person with significant control.

Download
2018-10-22Officers

Appoint person director company with name date.

Download
2018-10-22Persons with significant control

Cessation of a person with significant control.

Download
2018-10-22Officers

Termination director company with name termination date.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Officers

Termination director company with name termination date.

Download
2018-09-24Address

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

Download
2018-09-24Address

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

Download
2018-07-13Officers

Appoint person director company with name date.

Download
2018-05-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-05Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.