Company NameVansky Limited
DirectorGilbert Colin Hall
Company StatusActive
Company Number01298775
CategoryPrivate Limited Company
Incorporation Date16 February 1977(47 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gilbert Colin Hall
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(14 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBron Aber Llwyn Ifor Lane
Whitford
Holywell
Clwyd
CH8 9ES
Wales
Director NameMr Dominic Vigne McCannon
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(14 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Place West Ridge
Ingestre Road
Oxton
Wirral
CH43 5TZ
Wales
Secretary NameMr Gilbert Colin Hall
NationalityBritish
StatusResigned
Appointed21 December 1991(14 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbrook Farm
Mertyn Lane Whitford
Holywell
Flintshire
CJ8 8QN
Secretary NameMrs Colette Patricia Hall
NationalityBritish
StatusResigned
Appointed20 January 1995(17 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 20 June 2010)
RoleClerical Assistant
Correspondence AddressHighbrook Farm Mertyn Lane
Whitford
Holywell
Flintshire
CH8 8QN
Wales

Location

Registered AddressC/O Unit 17 The Courtyard Blakemere Village
Chester Road, Sandiway
Northwich
Cheshire
CW8 2EB
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishCuddington (Weaver and Cuddington Ward)
WardWeaver and Cuddington
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£95,053
Cash£485
Current Liabilities£109,057

Accounts

Latest Accounts24 June 2023 (10 months, 2 weeks ago)
Next Accounts Due24 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Charges

7 November 1983Delivered on: 11 November 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 13-15 seel street liverpool merseyside (odd nos only) t/n:- m 561192.
Outstanding

Filing History

24 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
24 December 2023Registered office address changed from C/O Craven Dalton Jigsaw House Unit 11 Portal Business Park, Tarporley Cheshire CW6 9DL United Kingdom to C/O Unit 17 the Courtyard Blakemere Village Chester Road, Sandiway Northwich Cheshire CW8 2EB on 24 December 2023 (1 page)
24 March 2023Total exemption full accounts made up to 24 June 2022 (9 pages)
15 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 24 June 2021 (9 pages)
12 February 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 24 June 2020 (9 pages)
10 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 24 June 2019 (9 pages)
11 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
29 August 2019Registered office address changed from 10 Nicholas Street Chester Cheshire CH1 2NX to C/O Craven Dalton Jigsaw House Unit 11 Portal Business Park, Tarporley Cheshire CW6 9DL on 29 August 2019 (1 page)
22 March 2019Total exemption full accounts made up to 24 June 2018 (9 pages)
6 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 24 June 2017 (9 pages)
14 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
14 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 24 June 2016 (8 pages)
24 March 2017Total exemption small company accounts made up to 24 June 2016 (8 pages)
27 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
27 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 24 June 2015 (8 pages)
24 March 2016Total exemption small company accounts made up to 24 June 2015 (8 pages)
3 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 99
(3 pages)
3 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 99
(3 pages)
23 March 2015Total exemption small company accounts made up to 24 June 2014 (8 pages)
23 March 2015Total exemption small company accounts made up to 24 June 2014 (8 pages)
25 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 99
(3 pages)
25 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 99
(3 pages)
24 March 2014Total exemption small company accounts made up to 24 June 2013 (8 pages)
24 March 2014Total exemption small company accounts made up to 24 June 2013 (8 pages)
29 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 99
(3 pages)
29 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 99
(3 pages)
21 March 2013Total exemption small company accounts made up to 24 June 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 24 June 2012 (4 pages)
17 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
26 June 2012Amended accounts made up to 24 June 2011 (6 pages)
26 June 2012Amended accounts made up to 24 June 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 24 June 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 24 June 2011 (4 pages)
18 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
21 March 2011Total exemption small company accounts made up to 24 June 2010 (7 pages)
21 March 2011Total exemption small company accounts made up to 24 June 2010 (7 pages)
1 February 2011Director's details changed for Mr Gilbert Colin Hall on 21 December 2010 (2 pages)
1 February 2011Termination of appointment of Colette Hall as a secretary (1 page)
1 February 2011Director's details changed for Mr Gilbert Colin Hall on 21 December 2010 (2 pages)
1 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
1 February 2011Termination of appointment of Colette Hall as a secretary (1 page)
23 March 2010Total exemption small company accounts made up to 24 June 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 24 June 2009 (4 pages)
19 January 2010Director's details changed for Mr Gilbert Colin Hall on 21 December 2009 (2 pages)
19 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Mr Gilbert Colin Hall on 21 December 2009 (2 pages)
22 April 2009Total exemption small company accounts made up to 24 June 2008 (7 pages)
22 April 2009Total exemption small company accounts made up to 24 June 2008 (7 pages)
18 February 2009Return made up to 21/12/08; full list of members (3 pages)
18 February 2009Return made up to 21/12/08; full list of members (3 pages)
4 February 2008Return made up to 21/12/07; full list of members (2 pages)
4 February 2008Return made up to 21/12/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 24 June 2006 (6 pages)
29 April 2007Total exemption small company accounts made up to 24 June 2006 (6 pages)
21 January 2007Return made up to 21/12/06; full list of members (6 pages)
21 January 2007Return made up to 21/12/06; full list of members (6 pages)
27 April 2006Total exemption small company accounts made up to 24 June 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 24 June 2005 (6 pages)
4 January 2006Return made up to 21/12/05; full list of members (6 pages)
4 January 2006Return made up to 21/12/05; full list of members (6 pages)
26 April 2005Total exemption small company accounts made up to 24 June 2004 (6 pages)
26 April 2005Total exemption small company accounts made up to 24 June 2004 (6 pages)
29 December 2004Return made up to 21/12/04; full list of members (6 pages)
29 December 2004Return made up to 21/12/04; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 24 June 2003 (6 pages)
27 April 2004Total exemption small company accounts made up to 24 June 2003 (6 pages)
9 February 2004Return made up to 21/12/03; full list of members (6 pages)
9 February 2004Return made up to 21/12/03; full list of members (6 pages)
29 April 2003Total exemption small company accounts made up to 24 June 2002 (6 pages)
29 April 2003Total exemption small company accounts made up to 24 June 2002 (6 pages)
4 February 2003Return made up to 21/12/02; full list of members (6 pages)
4 February 2003Return made up to 21/12/02; full list of members (6 pages)
26 April 2002Total exemption small company accounts made up to 24 June 2001 (3 pages)
26 April 2002Total exemption small company accounts made up to 24 June 2001 (3 pages)
10 January 2002Return made up to 21/12/01; full list of members (6 pages)
10 January 2002Return made up to 21/12/01; full list of members (6 pages)
26 April 2001Accounts for a small company made up to 24 June 2000 (3 pages)
26 April 2001Accounts for a small company made up to 24 June 2000 (3 pages)
15 January 2001Return made up to 21/12/00; full list of members (6 pages)
15 January 2001Return made up to 21/12/00; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 24 June 1999 (3 pages)
25 April 2000Accounts for a small company made up to 24 June 1999 (3 pages)
1 February 2000Return made up to 21/12/99; full list of members (6 pages)
1 February 2000Return made up to 21/12/99; full list of members (6 pages)
27 April 1999Accounts for a small company made up to 24 June 1998 (2 pages)
27 April 1999Accounts for a small company made up to 24 June 1998 (2 pages)
8 January 1999Return made up to 21/12/98; full list of members (7 pages)
8 January 1999Return made up to 21/12/98; full list of members (7 pages)
28 April 1998Accounts for a small company made up to 24 June 1997 (7 pages)
28 April 1998Accounts for a small company made up to 24 June 1997 (7 pages)
14 January 1998Return made up to 21/12/97; full list of members (7 pages)
14 January 1998Return made up to 21/12/97; full list of members (7 pages)
13 May 1997Accounts for a small company made up to 24 June 1996 (11 pages)
13 May 1997Accounts for a small company made up to 24 June 1996 (11 pages)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
17 February 1997Return made up to 21/12/96; full list of members (7 pages)
17 February 1997Return made up to 21/12/96; full list of members (7 pages)
15 July 1996New secretary appointed (2 pages)
15 July 1996Return made up to 21/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 July 1996New secretary appointed (2 pages)
15 July 1996Return made up to 21/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 June 1996Registered office changed on 26/06/96 from: 16 castle street chester CH1 2JU (1 page)
26 June 1996Full accounts made up to 24 June 1995 (10 pages)
26 June 1996Registered office changed on 26/06/96 from: 16 castle street chester CH1 2JU (1 page)
26 June 1996Full accounts made up to 24 June 1995 (10 pages)