PERTH V.E. LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
PERTH V.E. LIMITED is a Private Limited Company from NOTTINGHAM and has the status: Active.
PERTH V.E. LIMITED was incorporated 28 years ago on 04/10/1995 and has the registered number: 03109860. The accounts status is FULL and accounts are next due on 30/09/2024.
PERTH V.E. LIMITED was incorporated 28 years ago on 04/10/1995 and has the registered number: 03109860. The accounts status is FULL and accounts are next due on 30/09/2024.
PERTH V.E. LIMITED - NOTTINGHAM
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
MERE WAY RUDDINGTON FIELDS BUSINESS PARK
NOTTINGHAM
NOTTINGHAMSHIRE
NG11 6NZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/10/2023 | 18/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ABBEYFIELD VE LIMITED | Corporate Director | 1996-03-04 | CURRENT | ||
ABBEYFIELD VE LIMITED | Corporate Secretary | 1998-12-02 | CURRENT | ||
MR RANALD GEORGE ALLAN | Dec 1964 | Scottish | Director | 2016-06-30 | CURRENT |
MR STUART CLIVE TOWERS | Feb 1964 | British | Director | 1996-03-04 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1995-10-04 UNTIL 1996-03-04 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 1995-10-04 UNTIL 1996-03-04 | RESIGNED | ||
VISION EXPRESS (UK) LTD | Corporate Director | 1996-03-04 UNTIL 1998-12-02 | RESIGNED | ||
LINKMEL VE LIMITED | Corporate Director | 2012-11-07 UNTIL 2016-06-30 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1995-10-04 UNTIL 1996-03-04 | RESIGNED | ||
VISION EXPRESS (UK) LTD | Corporate Secretary | 1996-03-04 UNTIL 1998-12-02 | RESIGNED | ||
MR STEPHEN MARK NOBLE | May 1959 | British | Director | 2013-09-11 UNTIL 2017-09-30 | RESIGNED |
MR JAMES BRYCE | Apr 1958 | British | Director | 1996-03-04 UNTIL 2016-06-30 | RESIGNED |
MR RANALD GEORGE ALLAN | Dec 1964 | Scottish | Director | 2013-07-11 UNTIL 2013-09-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stuart Clive Towers | 2016-06-30 | 2/1964 | Nottingham Nottinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Abbeyfield V E Limited | 2016-04-06 | Nottingham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PERTH_V.E._LIMITED - Accounts | 2023-09-22 | 31-12-2022 | £10 Cash £287 equity |
PERTH_V.E._LIMITED - Accounts | 2022-12-09 | 31-12-2021 | £8 Cash £363 equity |
PERTH_V.E._LIMITED - Accounts | 2021-12-22 | 31-12-2020 | £6 Cash £241 equity |
PERTH_V.E._LIMITED - Accounts | 2020-12-23 | 31-12-2019 | £2 Cash £172 equity |
PERTH_V.E._LIMITED - Accounts | 2016-10-06 | 31-12-2015 | £2 Cash £148 equity |
PERTH_V.E._LIMITED - Accounts | 2015-09-25 | 31-12-2014 | £150 equity |