UKBizDB.co.uk

VYAIR (UK) LIMITED

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

This company is commonly known as Vyair (uk) Limited. The company was founded 19 years ago and was given the registration number 05171288. The firm's registered office is in SKEGNESS. You can find them at 26 Ida Road, , Skegness, Lincolnshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:VYAIR (UK) LIMITED
Company Number:05171288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:26 Ida Road, Skegness, Lincolnshire, PE25 2AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Ida Road, Skegness, United Kingdom, PE25 2AR

Secretary10 March 2020Active
The Old Vicarage, Church Close, Boston, United Kingdom, PE21 6NA

Director10 March 2020Active
15, Maltby Way, Horncastle, United Kingdom, LN9 6QX

Secretary27 January 2007Active
Fairview, Mareham On The Hill, Horncastle, LN9 6PQ

Secretary01 October 2010Active
20 Frankiln Way, Cherry Willingham, Lincoln, LN3 4GL

Secretary06 July 2004Active
Fairview, Mareham-On-The Hill, Horncastle, LN9 6PQ

Director06 July 2004Active

People with Significant Control

Tw Companies Ltd
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:The Old Vicarage, Church Close, Boston, England, PE21 6NA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Philip Stainton
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:Fairview, Mareham On The Hill, Horncastle, England, LN9 6PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Diane Violet Stainton
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Fairview, Mareham On The Hill, Horncastle, England, LN9 6PQ
Nature of control:
  • Ownership of shares 50 to 75 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-21Change of name

Certificate change of name company.

Download
2022-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Persons with significant control

Change to a person with significant control.

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

Download
2020-03-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Capital

Capital name of class of shares.

Download
2020-03-16Officers

Appoint person secretary company with name date.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-13Resolution

Resolution.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.