Vlp (nw) Limited

General information

Name:

Vlp (nw) Ltd

Office Address:

The Metro King Street PR8 1LH Southport

Number: 02452493

Incorporation date: 1989-12-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Vlp (nw) began its business in the year 1989 as a Private Limited Company registered with number: 02452493. This business has operated for 35 years and it's currently active. This firm's office is located in Southport at The Metro. Anyone could also locate the company by its postal code, PR8 1LH. This Vlp (nw) Limited business was recognized under three other names before. This firm was originally established as Holgate Maintenance to be changed to Holgate Of Scarisbrick on 2007-03-15. Its third business name was current name up till 1996. This business's SIC and NACE codes are 68201 : Renting and operating of Housing Association real estate. Vlp (nw) Ltd reported its latest accounts for the period that ended on Friday 31st March 2023. The company's most recent confirmation statement was submitted on Saturday 21st October 2023.

Taking into consideration the enterprise's directors directory, for four years there have been four directors to name just a few: Laura H., Peter H. and Jean H.. Moreover, the managing director's efforts are constantly backed by a secretary - Jean H., who was chosen by the following business thirty three years ago.

  • Previous company's names
  • Vlp (nw) Limited 2007-03-15
  • Holgate Maintenance Limited 1997-04-24
  • Holgate Of Scarisbrick Limited 1996-11-15
  • Stroud Pipeline Supplies Limited 1989-12-14

Financial data based on annual reports

Company staff

Laura H.

Role: Director

Appointed: 23 December 2020

Latest update: 30 March 2024

Peter H.

Role: Director

Appointed: 23 December 2020

Latest update: 30 March 2024

Jean H.

Role: Director

Appointed: 08 March 1996

Latest update: 30 March 2024

Jean H.

Role: Secretary

Appointed: 21 October 1991

Latest update: 30 March 2024

Martin H.

Role: Director

Appointed: 21 October 1991

Latest update: 30 March 2024

People with significant control

Executives who have control over the firm are as follows: Martin H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jean H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Martin H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jean H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 04 November 2024
Confirmation statement last made up date 21 October 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 January 2016
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020 (AA)
filed on: 26th, November 2020
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2014 - 2016

Name:

Alexander Myerson & Co Limited

Address:

Alexander House 61 Rodney Street

Post code:

L1 9ER

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
34
Company Age

Similar companies nearby

Closest companies