Middlewich Road
Nantwich
Cheshire
CW5 6PF
Director Name | Anne Frances Harwood |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alvaston Lodge Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF |
Director Name | Mr Steven Day |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alvaston Lodge Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF |
Website | viresourcing.co.uk |
---|---|
Telephone | 01270 449165 |
Telephone region | Crewe |
Registered Address | Alvaston Lodge Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Address Matches | 2 other UK companies use this postal address |
45 at £1 | Anne Frances Harwood 45.00% Ordinary B |
---|---|
45 at £1 | Susan Anne Day 45.00% Ordinary A |
10 at £1 | Stephen Michael Day 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£14,891 |
Cash | £98,913 |
Current Liabilities | £140,178 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (4 days from now) |
25 July 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
---|---|
5 June 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
24 October 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
26 September 2022 | Appointment of Mr Steven Day as a director on 26 September 2022 (2 pages) |
21 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
22 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
27 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
4 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
20 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
20 November 2017 | Director's details changed for Anne Frances Harwood on 20 November 2017 (2 pages) |
20 November 2017 | Change of details for Mrs Susan Anne Day as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mrs Susan Anne Day on 20 November 2017 (2 pages) |
20 November 2017 | Change of details for Mrs Susan Anne Day as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mrs Susan Anne Day on 20 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Anne Frances Harwood on 20 November 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
1 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Registered 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 2015 | Director's details changed for Mrs Susan Anne Day on 18 October 2014 (2 pages) |
15 January 2015 | Director's details changed for Mrs Susan Anne Day on 18 October 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
8 January 2014 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Appointment of Anne Frances Harwood as a director (2 pages) |
8 January 2014 | Appointment of Anne Frances Harwood as a director (2 pages) |
8 January 2014 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
17 October 2012 | Incorporation (18 pages) |
17 October 2012 | Incorporation (18 pages) |