UKBizDB.co.uk

VTV CONSULTANTS LTD

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

This company is commonly known as Vtv Consultants Ltd. The company was founded 6 years ago and was given the registration number 10829209. The firm's registered office is in HORSHAM ST FAITH. You can find them at Unit E1-e2 Abbey Farm Commercial Park, Southwell Road, Horsham St Faith, Norwich. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:VTV CONSULTANTS LTD
Company Number:10829209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Unit E1-e2 Abbey Farm Commercial Park, Southwell Road, Horsham St Faith, Norwich, United Kingdom, NR10 3JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit E1-E2, Abbey Farm Commercial Park, Southwell Road, Horsham St Faith, United Kingdom, NR10 3JU

Director15 March 2018Active
Unit E1-E2, Abbey Farm Commercial Park, Southwell Road, Horsham St Faith, United Kingdom, NR10 3JU

Director15 March 2018Active
Unit E1-E2, Abbey Farm Commercial Park, Southwell Road, Horsham St Faith, United Kingdom, NR10 3JU

Director15 March 2018Active
Unit E1-E2, Abbey Farm Commercial Park, Southwell Road, Horsham St Faith, United Kingdom, NR10 3JU

Director21 June 2017Active
Unit E1-E2, Abbey Farm Commercial Park, Southwell Road, Horsham St Faith, United Kingdom, NR10 3JU

Director21 June 2017Active
Unit E1-E2, Abbey Farm Commercial Park, Southwell Road, Horsham St Faith, United Kingdom, NR10 3JU

Director15 March 2018Active
Unit E1-E2, Abbey Farm Commercial Park, Southwell Road, Horsham St Faith, United Kingdom, NR10 3JU

Director21 June 2017Active

People with Significant Control

Downhole Video & Intervention Ltd
Notified on:09 January 2018
Status:Active
Country of residence:Canada
Address:202, 4825 - 47 Street, Red Deer, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Scott Shaw
Notified on:21 June 2017
Status:Active
Date of birth:September 1976
Nationality:Canadian
Country of residence:Canada
Address:900, 520-5th Ave Sw, Calgary, Canada,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Officers

Change person director company with change date.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Persons with significant control

Notification of a person with significant control.

Download
2019-03-06Accounts

Change account reference date company current shortened.

Download
2019-02-22Officers

Change person director company with change date.

Download
2019-02-22Officers

Change person director company with change date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2018-01-10Capital

Capital allotment shares.

Download
2017-08-30Address

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

Download
2017-07-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.