UKBizDB.co.uk

VUS GROUP LIMITED

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

This company is commonly known as Vus Group Limited. The company was founded 5 years ago and was given the registration number 11886838. The firm's registered office is in ALFRETON. You can find them at Cotes Park Lane, Summercotes, Alfreton, Derbyshire. This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:VUS GROUP LIMITED
Company Number:11886838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:Cotes Park Lane, Summercotes, Alfreton, Derbyshire, England, DE55 4NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cotes Park Lane, Summercotes, Alfreton, England, DE55 4NJ

Director18 March 2019Active
Cotes Park Lane, Summercotes, Alfreton, England, DE55 4NJ

Director18 March 2019Active
Cotes Park Lane, Summercotes, Alfreton, England, DE55 4NJ

Director17 May 2019Active
Cotes Park Lane, Summercotes, Alfreton, England, DE55 4NJ

Director17 May 2019Active

People with Significant Control

Mr Gavin Charles Barker
Notified on:17 May 2019
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Cotes Park Lane, Summercotes, Alfreton, England, DE55 4NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Ross Hodgson
Notified on:17 May 2019
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:Cotes Park Lane, Summercotes, Alfreton, England, DE55 4NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gavin Charles Barker
Notified on:18 March 2019
Status:Active
Date of birth:October 1974
Nationality:British
Address:3 Greengate, Cardale Park, Harrogate, HG3 1GY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Michael Hodgeson
Notified on:18 March 2019
Status:Active
Date of birth:December 1980
Nationality:British
Address:3 Greengate, Cardale Park, Harrogate, HG3 1GY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Mortgage

Mortgage satisfy charge full.

Download
2023-10-18Mortgage

Mortgage satisfy charge full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Officers

Change person director company with change date.

Download
2019-10-25Address

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

Download
2019-08-09Capital

Capital allotment shares.

Download
2019-06-08Resolution

Resolution.

Download
2019-06-08Capital

Capital name of class of shares.

Download
2019-06-08Capital

Capital variation of rights attached to shares.

Download
2019-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-23Persons with significant control

Change to a person with significant control.

Download
2019-05-23Persons with significant control

Notification of a person with significant control.

Download
2019-05-23Persons with significant control

Notification of a person with significant control.

Download
2019-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.