NEWTON ABBOT V.E. LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
NEWTON ABBOT V.E. LIMITED is a Private Limited Company from NOTTINGHAM and has the status: Active.
NEWTON ABBOT V.E. LIMITED was incorporated 27 years ago on 24/05/1996 and has the registered number: 03203929. The accounts status is FULL and accounts are next due on 30/09/2024.
NEWTON ABBOT V.E. LIMITED was incorporated 27 years ago on 24/05/1996 and has the registered number: 03203929. The accounts status is FULL and accounts are next due on 30/09/2024.
NEWTON ABBOT 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 |
---|---|
24/05/2023 | 07/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ABBEYFIELD VE LIMITED | Corporate Director | 1997-12-31 | CURRENT | ||
MR DAVID GRANT | Oct 1971 | British | Director | 2006-01-03 | CURRENT |
ABBEYFIELD VE LIMITED | Corporate Secretary | 1998-12-02 | CURRENT | ||
MR RANALD GEORGE ALLAN | Dec 1964 | Scottish | Director | 2013-07-11 | CURRENT |
SARAH HARRISON | Feb 1969 | British | Director | 2005-04-06 UNTIL 2010-06-01 | RESIGNED |
MRS JACQUELINE MILLER | Aug 1968 | British | Director | 2006-02-03 UNTIL 2008-03-12 | RESIGNED |
MR GLENN ANDREW TOMISON | Apr 1958 | British | Director | 2005-01-06 UNTIL 2007-01-11 | RESIGNED |
KAREN NICOLA SPARROW | Feb 1968 | British | Director | 2005-05-09 UNTIL 2006-12-31 | RESIGNED |
MR JAMES KEITH WINDSOR | Jul 1957 | British | Director | 2005-01-06 UNTIL 2008-11-17 | RESIGNED |
STEPHEN O'LEARY | Apr 1965 | British | Director | 2005-01-06 UNTIL 2006-02-03 | RESIGNED |
GWEN AKHURST | Jun 1965 | British | Director | 2001-06-04 UNTIL 2006-01-03 | RESIGNED |
VISION EXPRESS (UK) LTD | Corporate Secretary | 1997-12-31 UNTIL 1998-12-02 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 1996-05-24 UNTIL 1997-12-31 | RESIGNED | ||
LINKMEL VE LIMITED | Corporate Director | 2012-11-07 UNTIL 2013-07-11 | RESIGNED | ||
VISION EXPRESS (UK) LTD | Corporate Director | 1997-12-31 UNTIL 1998-12-02 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1996-05-24 UNTIL 1997-12-31 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1996-05-24 UNTIL 1997-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
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 |
---|---|---|---|
NEWTON_ABBOT_V.E._LIMITED - Accounts | 2023-09-26 | 31-12-2022 | £6 Cash £537 equity |
NEWTON_ABBOT_V.E._LIMITED - Accounts | 2022-12-10 | 31-12-2021 | £4 Cash £510 equity |
NEWTON_ABBOT_V.E._LIMITED - Accounts | 2021-12-22 | 31-12-2020 | £1 Cash £401 equity |
NEWTON_ABBOT_V.E._LIMITED - Accounts | 2020-12-24 | 31-12-2019 | £1 Cash £303 equity |
NEWTON_ABBOT_V.E._LIMITED - Accounts | 2016-09-27 | 31-12-2015 | £2 Cash £173 equity |
NEWTON_ABBOT_V.E._LIMITED - Accounts | 2015-09-12 | 31-12-2014 | £136 equity |