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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit E1-E2, Abbey Farm Commercial Park, Southwell Road, Horsham St Faith, United Kingdom, NR10 3JU | Director | 15 March 2018 | Active |
Unit E1-E2, Abbey Farm Commercial Park, Southwell Road, Horsham St Faith, United Kingdom, NR10 3JU | Director | 15 March 2018 | Active |
Unit E1-E2, Abbey Farm Commercial Park, Southwell Road, Horsham St Faith, United Kingdom, NR10 3JU | Director | 15 March 2018 | Active |
Unit E1-E2, Abbey Farm Commercial Park, Southwell Road, Horsham St Faith, United Kingdom, NR10 3JU | Director | 21 June 2017 | Active |
Unit E1-E2, Abbey Farm Commercial Park, Southwell Road, Horsham St Faith, United Kingdom, NR10 3JU | Director | 21 June 2017 | Active |
Unit E1-E2, Abbey Farm Commercial Park, Southwell Road, Horsham St Faith, United Kingdom, NR10 3JU | Director | 15 March 2018 | Active |
Unit E1-E2, Abbey Farm Commercial Park, Southwell Road, Horsham St Faith, United Kingdom, NR10 3JU | Director | 21 June 2017 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Officers | Change person director company with change date. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-06 | Accounts | Change account reference date company current shortened. | Download |
2019-02-22 | Officers | Change person director company with change date. | Download |
2019-02-22 | Officers | Change person director company with change date. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-15 | Officers | Appoint person director company with name date. | Download |
2018-03-15 | Officers | Appoint person director company with name date. | Download |
2018-03-15 | Officers | Appoint person director company with name date. | Download |
2018-03-15 | Officers | Appoint person director company with name date. | Download |
2018-01-10 | Capital | Capital allotment shares. | Download |
2017-08-30 | Address | Change registered office address company with date old address new address. | Download |
2017-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.