UKBizDB.co.uk

VVG FURNITURE LTD

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

This company is commonly known as Vvg Furniture Ltd. The company was founded 5 years ago and was given the registration number 11737223. The firm's registered office is in GRIMSBY. You can find them at 166 Cleethorpe Road, , Grimsby, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:VVG FURNITURE LTD
Company Number:11737223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2018
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:166 Cleethorpe Road, Grimsby, United Kingdom, DN31 3HW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 97, Warwick Building, 366 Queenstown Road, London, England, SW11 8NL

Director01 September 2019Active
87, Pennymead, Harlow, England, CM20 3HZ

Director01 January 2020Active
87 Pennymead Tower, Pennymead, Harlow, England, CM20 3HZ

Director20 December 2018Active

People with Significant Control

Mr Sandor Balla
Notified on:01 January 2020
Status:Active
Date of birth:July 1991
Nationality:Hungarian
Country of residence:England
Address:87 Pennymead Tower, Pennymead, Harlow, England, CM20 3HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sandor Balla
Notified on:01 January 2020
Status:Active
Date of birth:July 1991
Nationality:Hungarian
Country of residence:England
Address:Flat 97, Warwick Building, London, England, SW11 8NL
Nature of control:
  • Ownership of shares 75 to 100 percent
Simona Damroze
Notified on:01 September 2019
Status:Active
Date of birth:November 1995
Nationality:Latvian
Country of residence:England
Address:Flat 97, Warwick Building, London, England, SW11 8NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gints Reika
Notified on:20 December 2018
Status:Active
Date of birth:April 1992
Nationality:Latvian
Country of residence:England
Address:87 Pennymead Tower, Pennymead, Harlow, England, CM20 3HZ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Gazette

Gazette dissolved compulsory.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-02-26Officers

Change person director company with change date.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Address

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

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-20Persons with significant control

Cessation of a person with significant control.

Download
2021-02-20Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-02-17Address

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

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2020-07-22Gazette

Gazette filings brought up to date.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2018-12-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.