Company NameV I Resourcing Limited
Company StatusActive
Company Number08257319
CategoryPrivate Limited Company
Incorporation Date17 October 2012(11 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Susan Anne Day
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlvaston Lodge Alvaston Business Park
Middlewich Road
Nantwich
Cheshire
CW5 6PF
Director NameAnne Frances Harwood
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlvaston Lodge Alvaston Business Park
Middlewich Road
Nantwich
Cheshire
CW5 6PF
Director NameMr Steven Day
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlvaston Lodge Alvaston Business Park
Middlewich Road
Nantwich
Cheshire
CW5 6PF

Contact

Websiteviresourcing.co.uk
Telephone01270 449165
Telephone regionCrewe

Location

Registered AddressAlvaston Lodge Alvaston Business Park
Middlewich Road
Nantwich
Cheshire
CW5 6PF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Address Matches2 other UK companies use this postal address

Shareholders

45 at £1Anne Frances Harwood
45.00%
Ordinary B
45 at £1Susan Anne Day
45.00%
Ordinary A
10 at £1Stephen Michael Day
10.00%
Ordinary C

Financials

Year2014
Net Worth-£14,891
Cash£98,913
Current Liabilities£140,178

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (4 days from now)

Filing History

25 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
5 June 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
26 September 2022Appointment of Mr Steven Day as a director on 26 September 2022 (2 pages)
21 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
22 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
27 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
4 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
20 November 2017Director's details changed for Anne Frances Harwood on 20 November 2017 (2 pages)
20 November 2017Change of details for Mrs Susan Anne Day as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Director's details changed for Mrs Susan Anne Day on 20 November 2017 (2 pages)
20 November 2017Change of details for Mrs Susan Anne Day as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Director's details changed for Mrs Susan Anne Day on 20 November 2017 (2 pages)
20 November 2017Director's details changed for Anne Frances Harwood on 20 November 2017 (2 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
13 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
26 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 July 2015Registered office address changed from Park View Combermere Whitchurch Shropshire SY13 4AL to Alvaston Lodge Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Park View Combermere Whitchurch Shropshire SY13 4AL to Alvaston Lodge Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Park View Combermere Whitchurch Shropshire SY13 4AL to Alvaston Lodge Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 1 July 2015 (1 page)
15 January 2015Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to Park View Combermere Whitchurch Shropshire SY13 4AL on 15 January 2015 (1 page)
15 January 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to Park View Combermere Whitchurch Shropshire SY13 4AL on 15 January 2015 (1 page)
15 January 2015Director's details changed for Mrs Susan Anne Day on 18 October 2014 (2 pages)
15 January 2015Director's details changed for Mrs Susan Anne Day on 18 October 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 January 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Appointment of Anne Frances Harwood as a director (2 pages)
8 January 2014Appointment of Anne Frances Harwood as a director (2 pages)
8 January 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
17 October 2012Incorporation (18 pages)
17 October 2012Incorporation (18 pages)