Nantwich
Cheshire
CW5 7ED
Secretary Name | Stacy Julia Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 2010(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | Westminster Buildings 1 Mill Street Crewe Cheshire CW2 7AE |
Secretary Name | Mr Julian William Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Townscliffe Lane Marple Bridge Stockport SK6 5AW |
Director Name | Mr Julian William Jones |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(1 month after company formation) |
Appointment Duration | 4 months (resigned 08 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Townscliffe Lane Marple Bridge Stockport SK6 5AW |
Secretary Name | Mr Michael Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Millrace Drive Wistaston Crewe Cheshire CW2 6XG |
Director Name | Gareth Paul Jenkins |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 11 April 2007) |
Role | Company Director |
Correspondence Address | Flat A 88 Groby Road Crewe Cheshire CW1 4NB |
Director Name | Mark Kassell |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 11 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Monument Road Weybridge Surrey KT13 8QX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | vtlive.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 3345120 |
Telephone region | Freephone |
Registered Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
131 at £1 | Simon Anthony Parker 65.17% Ordinary |
---|---|
70 at £1 | Stacy Julia Parker 34.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,541 |
Cash | £11 |
Current Liabilities | £57,714 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
19 June 2008 | Delivered on: 24 June 2008 Satisfied on: 22 June 2009 Persons entitled: Sme Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
5 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
20 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
25 May 2023 | Secretary's details changed for Stacy Julia Parker on 25 May 2023 (1 page) |
6 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
10 December 2020 | Registered office address changed from 1 Mill Street Crewe Cheshire CW2 7AE to 31 Wellington Road Nantwich Cheshire CW5 7ED on 10 December 2020 (1 page) |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
6 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2011 | Director's details changed for Simon Anthony Parker on 23 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Director's details changed for Simon Anthony Parker on 23 March 2011 (2 pages) |
14 January 2011 | Appointment of Stacy Julia Parker as a secretary (3 pages) |
14 January 2011 | Appointment of Stacy Julia Parker as a secretary (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 23 December 2010 (1 page) |
23 December 2010 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 23 December 2010 (1 page) |
2 December 2010 | Termination of appointment of Michael Pearson as a secretary (1 page) |
2 December 2010 | Termination of appointment of Michael Pearson as a secretary (1 page) |
5 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 March 2008 | Return made up to 04/02/08; change of members (6 pages) |
4 March 2008 | Return made up to 04/02/08; change of members (6 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
13 April 2007 | Return made up to 04/02/07; full list of members
|
13 April 2007 | Return made up to 04/02/07; full list of members
|
1 February 2007 | Registered office changed on 01/02/07 from: 1 park view court st pauls road shipley west yorkshire BD18 3DZ (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: 1 park view court st pauls road shipley west yorkshire BD18 3DZ (1 page) |
9 October 2006 | Ad 25/09/06--------- £ si 101@1=101 £ ic 100/201 (2 pages) |
9 October 2006 | Ad 25/09/06--------- £ si 101@1=101 £ ic 100/201 (2 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New director appointed (1 page) |
9 June 2006 | New director appointed (1 page) |
10 February 2006 | Return made up to 04/02/06; full list of members (6 pages) |
10 February 2006 | Return made up to 04/02/06; full list of members (6 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: 107/109 washway road sale cheshire M33 7TY (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: 107/109 washway road sale cheshire M33 7TY (1 page) |
17 March 2005 | Return made up to 04/02/05; full list of members (6 pages) |
17 March 2005 | Return made up to 04/02/05; full list of members (6 pages) |
28 July 2004 | Secretary resigned;director resigned (1 page) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | Secretary resigned;director resigned (1 page) |
28 July 2004 | New secretary appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 2004 | Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
18 February 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
4 February 2004 | Incorporation (16 pages) |
4 February 2004 | Incorporation (16 pages) |