General information

Name:

Vilpar Ltd

Office Address:

6 Church Road Alverstoke Village PO12 2LB Gosport

Number: 05010644

Incorporation date: 2004-01-09

Dissolution date: 2023-01-24

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was located in Gosport under the ID 05010644. The firm was established in 2004. The main office of the firm was situated at 6 Church Road Alverstoke Village. The postal code is PO12 2LB. This enterprise was formally closed in 2023, meaning it had been in business for nineteen years. This firm has a history in registered name changes. Previously the company had two different names. Before 2018 the company was prospering as Allweather Building Services and before that the official company name was Mr And Mrs Hayto.

The company was managed by 1 director: Peter H. who was supervising it for 19 years.

Peter H. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Vilpar Limited 2018-04-05
  • Allweather Building Services Limited 2012-05-22
  • Mr And Mrs Hayto Limited 2004-01-09

Financial data based on annual reports

Company staff

Janet H.

Role: Secretary

Appointed: 14 January 2004

Latest update: 18 March 2024

Peter H.

Role: Director

Appointed: 14 January 2004

Latest update: 18 March 2024

People with significant control

Peter H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 06 January 2023
Confirmation statement last made up date 23 December 2021
Annual Accounts 04 October 2012
Start Date For Period Covered By Report 2011-02-01
End Date For Period Covered By Report 2012-01-31
Date Approval Accounts 04 October 2012
Annual Accounts 20 August 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 20 August 2013
Annual Accounts 21 August 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 21 August 2014
Annual Accounts 01 October 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 01 October 2015
Annual Accounts 7 September 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 7 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Micro company financial statements for the year ending on Mon, 31st Jan 2022 (AA)
filed on: 8th, August 2022
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
19
Company Age

Similar companies nearby

Closest companies