Sandbach
Cheshire
CW11 3HA
Director Name | Ms Gillian Anne Lewis |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(1 day after company formation) |
Appointment Duration | 28 years (resigned 05 April 2023) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 35 Abbey Road Sandbach CW11 3HA |
Secretary Name | Ms Gillian Anne Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(1 day after company formation) |
Appointment Duration | 28 years, 11 months (resigned 01 March 2024) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 35 Abbey Road Sandbach CW11 3HA |
Director Name | Miss Dawn Francesca Fearn Wood |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 October 2021) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 35 Abbey Road Sandbach CW11 3HA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | vtl.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01949 212121 |
Telephone region | Whatton |
Registered Address | 35 Abbey Road Sandbach CW11 3HA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Elworth |
Built Up Area | Sandbach |
Year | 2013 |
---|---|
Net Worth | £348,111 |
Cash | £119,680 |
Current Liabilities | £36,549 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 6 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 20 March 2025 (11 months, 3 weeks from now) |
21 December 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
11 April 2023 | Cessation of Gillian Anne Lewis as a person with significant control on 5 April 2023 (1 page) |
11 April 2023 | Termination of appointment of Gillian Anne Lewis as a director on 5 April 2023 (1 page) |
23 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
29 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
3 October 2021 | Termination of appointment of Dawn Francesca Fearn Wood as a director on 3 October 2021 (1 page) |
3 September 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
16 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
23 February 2021 | Registered office address changed from Kingfisher Wharf Trent Lane East Bridgford Nottingham NG13 8PF England to 35 Abbey Road Sandbach CW11 3HA on 23 February 2021 (1 page) |
29 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
26 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
25 November 2019 | Director's details changed for Miss Dawn Francesca Fearn Wood on 22 November 2019 (2 pages) |
11 November 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
19 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
23 July 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
11 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
11 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 March 2016 | Registered office address changed from The Wharf Trent Lane East Bridgford Nottingham NG13 8PF to Kingfisher Wharf Trent Lane East Bridgford Nottingham NG13 8PF on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from The Wharf Trent Lane East Bridgford Nottingham NG13 8PF to Kingfisher Wharf Trent Lane East Bridgford Nottingham NG13 8PF on 24 March 2016 (1 page) |
24 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 November 2015 | Appointment of Miss Dawn Francesca Fearn Wood as a director on 10 November 2015 (2 pages) |
24 November 2015 | Appointment of Miss Dawn Francesca Fearn Wood as a director on 10 November 2015 (2 pages) |
9 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
17 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
11 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
11 September 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Director's details changed for Ms Gillian Anne Lewis on 1 February 2012 (2 pages) |
16 March 2012 | Director's details changed for Ms Gillian Anne Lewis on 1 February 2012 (2 pages) |
16 March 2012 | Director's details changed for Ms Gillian Anne Lewis on 1 February 2012 (2 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 March 2010 | Director's details changed for Ms Gillian Anne Lewis on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Ms Gillian Anne Lewis on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Brian David Roberts on 1 January 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Ms Gillian Anne Lewis on 1 January 2010 (1 page) |
18 March 2010 | Director's details changed for Brian David Roberts on 1 January 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Ms Gillian Anne Lewis on 1 January 2010 (1 page) |
18 March 2010 | Director's details changed for Brian David Roberts on 1 January 2010 (2 pages) |
18 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Secretary's details changed for Ms Gillian Anne Lewis on 1 January 2010 (1 page) |
18 March 2010 | Director's details changed for Ms Gillian Anne Lewis on 1 January 2010 (2 pages) |
18 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
19 March 2008 | Return made up to 16/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 16/03/08; full list of members (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
16 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
16 March 2006 | Return made up to 16/03/06; full list of members (3 pages) |
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: 22 kneeton road east bridgford nottingham NG13 8PH (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: 22 kneeton road east bridgford nottingham NG13 8PH (1 page) |
12 April 2005 | Return made up to 16/03/05; full list of members (3 pages) |
12 April 2005 | Return made up to 16/03/05; full list of members (3 pages) |
10 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
10 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
22 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
22 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
19 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
19 September 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
15 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
15 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
24 January 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
24 January 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
3 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
5 February 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
5 February 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
2 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
6 September 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
6 September 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
11 April 2000 | Return made up to 01/03/00; full list of members (6 pages) |
11 April 2000 | Return made up to 01/03/00; full list of members (6 pages) |
4 October 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
4 October 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
12 May 1999 | Return made up to 16/03/99; full list of members (6 pages) |
12 May 1999 | Return made up to 16/03/99; full list of members (6 pages) |
20 August 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
20 August 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
17 August 1998 | Ad 06/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 August 1998 | Ad 06/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 March 1998 | Return made up to 16/03/98; no change of members
|
17 March 1998 | Return made up to 16/03/98; no change of members
|
12 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
12 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
11 March 1997 | Return made up to 16/03/97; no change of members
|
11 March 1997 | Return made up to 16/03/97; no change of members
|
14 January 1997 | Registered office changed on 14/01/97 from: 22 kneeton road east bridgford nottingham NG13 8PH (1 page) |
14 January 1997 | Registered office changed on 14/01/97 from: 22 kneeton road east bridgford nottingham NG13 8PH (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: 69 gowy close alsager stoke on trent staffordshire ST7 2HX (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: 69 gowy close alsager stoke on trent staffordshire ST7 2HX (1 page) |
25 November 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
25 November 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
12 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
12 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
5 May 1995 | Accounting reference date notified as 30/04 (1 page) |
5 May 1995 | Accounting reference date notified as 30/04 (1 page) |
16 March 1995 | Incorporation (20 pages) |
16 March 1995 | Incorporation (20 pages) |