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.
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 | : |
|
Registered Address | : | Unit 5 Radius Park, Faggs Road, Feltham, England, TW14 0NG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blakeney Way, Kingswood Lakeside, Cannock, England, WS11 8JD | Director | 02 April 2024 | Active |
Dorfold Dairy House, Dig Lane, Acton, Nantwich, United Kingdom, CW5 8PB | Director | 03 February 2010 | Active |
4, Hayes Close, Nantwich, United Kingdom, CW5 5HZ | Director | 03 February 2010 | Active |
Blakeney Way, Kingswood Lakeside, Cannock, England, WS11 8JD | Director | 19 June 2018 | Active |
Dorfold Dairy House, Dig Lane, Acton, Nantwich, United Kingdom, CW5 8PB | Director | 03 February 2010 | Active |
11 Farringdon Road, Farringdon Road, Winwick, Warrington, England, WA2 8NE | Director | 19 June 2018 | Active |
Dorfold Dairy House, Dig Lane, Acton, Nantwich, United Kingdom, CW5 8PB | Director | 03 February 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2023-10-31 | Accounts | Accounts with accounts type small. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type small. | Download |
2021-12-22 | Address | Change registered office address company with date old address new address. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type small. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Accounts | Accounts with accounts type small. | Download |
2019-09-30 | Accounts | Accounts with accounts type small. | Download |
2019-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-10 | Officers | Appoint person director company with name date. | Download |
2018-07-10 | Officers | Appoint person director company with name date. | Download |
2018-07-10 | Officers | Termination director company with name termination date. | Download |
2018-07-10 | Officers | Termination director company with name termination date. | Download |
2018-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.