UKBizDB.co.uk

V.S.F. LTD

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

This company is commonly known as V.s.f. Ltd. The company was founded 14 years ago and was given the registration number 07034041. The firm's registered office is in BURY. You can find them at Gail House, Hudcar Lane, Bury, Lancashire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:V.S.F. LTD
Company Number:07034041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2009
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Gail House, Hudcar Lane, Bury, Lancashire, BL9 6EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gail House, Hudcar Lane, Bury, BL9 6EX

Director22 April 2016Active
Gail House, Hudcar Lane, Bury, England, BL9 6EX

Director01 November 2009Active
Gail House, Hudcar Lane, Bury, BL9 6EX

Director22 April 2016Active
Gail House, Hudcar Lane, Bury, BL9 6EX

Director22 April 2016Active
Gail House, Hudcar Lane, Bury, BL9 6EX

Director22 April 2016Active
788, Finchley Road, London, England, NW11 7TJ

Director29 September 2009Active
Gail House, Hudcar Lane, Bury, BL9 6EX

Director22 April 2016Active

People with Significant Control

Andrew Law
Notified on:16 March 2020
Status:Active
Date of birth:November 1960
Nationality:British
Address:Gail House, Hudcar Lane, Bury, BL9 6EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marcus Kenneth Jeffreys
Notified on:16 March 2020
Status:Active
Date of birth:November 1966
Nationality:British
Address:Gail House, Hudcar Lane, Bury, BL9 6EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Law
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Address:Gail House, Hudcar Lane, Bury, BL9 6EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Marcus Kenneth Jeffreys
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:Gail House, Hudcar Lane, Bury, BL9 6EX
Nature of control:
  • Ownership of shares 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 (5 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
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Persons with significant control

Change to a person with significant control.

Download
2023-11-27Persons with significant control

Change to a person with significant control.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-03-17Persons with significant control

Notification of a person with significant control.

Download
2020-03-16Persons with significant control

Notification of a person with significant control.

Download
2020-02-21Persons with significant control

Cessation of a person with significant control.

Download
2020-02-21Persons with significant control

Cessation of a person with significant control.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.