UKBizDB.co.uk

VUR VILLAGE TRADING NO 1 LIMITED

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

This company is commonly known as Vur Village Trading No 1 Limited. The company was founded 77 years ago and was given the registration number 00418878. The firm's registered office is in WARRINGTON. You can find them at Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:VUR VILLAGE TRADING NO 1 LIMITED
Company Number:00418878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1946
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England, WA1 1PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cygnet Court, Ground Floor, 230 Cygnet House, Centre Park, Warrington, England, WA1 1PP

Director03 December 2014Active
One Fleet Place, London, England, EC4M 7WS

Director29 December 2021Active
7, Greenbanks Close, Milford On Sea, Lymington, SO41 0SQ

Secretary09 October 2003Active
17, Portland Place, London, England, W1B 1PU

Secretary30 March 2011Active
73 Hall Lane, Aspull, Wigan, WN2 2SF

Secretary-Active
179 Great Portland Street, London, W1W 5LS

Corporate Secretary15 September 2006Active
Wayside Cottage Park Lane, Pickmere, Knutsford, WA16 0JX

Director18 February 1998Active
6, Connaught Square, London, W2 2HG

Director15 September 2006Active
Conifers, Hive Road, Bushey Heath, WD23 1JG

Director15 September 2006Active
Cygnet Court, Ground Floor, 230 Cygnet House, Centre Park, Warrington, England, WA1 1PP

Director25 November 2014Active
17, Portland Place, London, England, W1B 1PU

Director16 September 2011Active
392 Woodstock Road, Oxford, OX2 8AF

Director15 September 2006Active
17, Portland Place, London, United Kingdom, W1B 1PU

Director16 September 2011Active
46 Grovewood Close, Chorleywood, Rickmansworth, WD3 5PX

Director-Active
Hall Lane Farm, Daresbury, Warrington, WA4 4AF

Director17 November 1992Active
6 Roe Green, Worsley, Manchester, M28 2RF

Director-Active
7, Greenbanks Close, Milford On Sea, Lymington, SO41 0SQ

Director15 March 2005Active
17, Portland Place, London, England, W1B 1PU

Director01 June 2013Active
Oak Lodge Windmill Lane, Appleton, Warrington, WA4 5JN

Director16 March 2000Active
Brook House, Brook Road, Tarporley, CW6 9HH

Director05 June 2006Active
Glade House 11 Kershaw Grove, Summerhill Park, Macclesfield, SK11 8TN

Director09 December 1997Active
15 Hillcrest Drive, Little Sutton, South Wirral, L66 4QB

Director09 December 1997Active
45, South Eden Park Road, Beckenham, BR3 3BQ

Director05 April 2007Active
1 PO BOX, Warrington, WA1 1DF

Director-Active
22 Vale Crescent, Cheadle Hulme, Stockport, SK8 6AG

Director-Active
Glen Royd, 15 Saint Albans Road, Halifax, HX3 0ND

Director09 December 1997Active
Bridge House, Barthomley Road, Barthomley, CW2 5NT

Director01 September 2003Active
Vicarage House, Nidd, Harrogate, HG3 3BN

Director29 February 1996Active
5 Trescott Mews, Standish, Wigan, WN6 0AW

Director09 December 1997Active
73 Hall Lane, Aspull, Wigan, WN2 2SF

Director24 September 2001Active
9 Elm Rise, Prestbury, Macclesfield, SK10 4US

Director-Active
1, West Garden Place, London, England, W2 2AQ

Director15 September 2006Active
Applewood 43 St Marys Road, Stratford Upon Avon, CV37 6XG

Director09 December 1997Active
Beech House, 36 Parkgate Road, Neston, South Wirral, CF64 6QG

Director01 February 1996Active
Greenlands, Forest Road, Little Budworth, Tarporley, CW6 9ES

Director-Active

People with Significant Control

Vur Villiage Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:600 1st Floor, Lakeview, Lakeside Drive, Warrington, England, WA1 1RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Mortgage

Mortgage satisfy charge full.

Download
2023-09-18Mortgage

Mortgage satisfy charge full.

Download
2023-09-18Mortgage

Mortgage satisfy charge full.

Download
2023-09-18Mortgage

Mortgage satisfy charge full.

Download
2023-09-18Mortgage

Mortgage satisfy charge full.

Download
2023-07-15Accounts

Accounts with accounts type full.

Download
2023-01-04Mortgage

Mortgage satisfy charge full.

Download
2023-01-04Mortgage

Mortgage satisfy charge full.

Download
2023-01-04Mortgage

Mortgage satisfy charge full.

Download
2023-01-04Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2022-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.