UKBizDB.co.uk

VSL SUPPORT LIMITED

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

This company is commonly known as Vsl Support Limited. The company was founded 14 years ago and was given the registration number 07144310. The firm's registered office is in FELTHAM. You can find them at Unit 5 Radius Park, Faggs Road, Feltham, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:VSL SUPPORT LIMITED
Company Number:07144310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment
  • 62090 - Other information technology service activities
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Unit 5 Radius Park, Faggs Road, Feltham, England, TW14 0NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blakeney Way, Kingswood Lakeside, Cannock, England, WS11 8JD

Director02 April 2024Active
Dorfold Dairy House, Dig Lane, Acton, Nantwich, United Kingdom, CW5 8PB

Director03 February 2010Active
4, Hayes Close, Nantwich, United Kingdom, CW5 5HZ

Director03 February 2010Active
Blakeney Way, Kingswood Lakeside, Cannock, England, WS11 8JD

Director19 June 2018Active
Dorfold Dairy House, Dig Lane, Acton, Nantwich, United Kingdom, CW5 8PB

Director03 February 2010Active
11 Farringdon Road, Farringdon Road, Winwick, Warrington, England, WA2 8NE

Director19 June 2018Active
Dorfold Dairy House, Dig Lane, Acton, Nantwich, United Kingdom, CW5 8PB

Director03 February 2010Active

People with Significant Control

Tes-Amm Europe Holdings Limited
Notified on:19 June 2018
Status:Active
Country of residence:England
Address:Unit 5 Radius Park, Faggs Road, Feltham, England, TW14 0NG
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Jeremy Thurlow
Notified on:01 July 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:Unit 5 Radius Park, Faggs Road, Feltham, England, TW14 0NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Claire Elizabeth Blinkhorn
Notified on:01 July 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:Unit 5 Radius Park, Faggs Road, Feltham, England, TW14 0NG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2023-10-31Accounts

Accounts with accounts type small.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Accounts

Accounts with accounts type small.

Download
2021-12-22Address

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

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type small.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type small.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Accounts

Change account reference date company previous shortened.

Download
2019-01-25Mortgage

Mortgage satisfy charge full.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2018-07-10Persons with significant control

Notification of a person with significant control.

Download
2018-07-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.