Vw World Limited

General information

Name:

Vw World Ltd

Office Address:

Westminster House 10 Westminster Road SK10 1BX Macclesfield

Number: 05910332

Incorporation date: 2006-08-18

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is known as Vw World Limited. The firm was established 18 years ago and was registered under 05910332 as its reg. no. This headquarters of the company is based in Macclesfield. You can contact them at Westminster House, 10 Westminster Road. Since Thursday 12th May 2016 Vw World Limited is no longer under the business name B&M World. This company's SIC code is 45200 - Maintenance and repair of motor vehicles. The business most recent accounts were submitted for the period up to 31st May 2022 and the most recent annual confirmation statement was released on 18th August 2023.

Taking into consideration this company's constant growth, it was vital to find additional directors: Michael H. and Christopher L. who have been participating in joint efforts for thirteen years to promote the success of the following limited company.

  • Previous company's names
  • Vw World Limited 2016-05-12
  • B&m World Limited 2006-08-18

Financial data based on annual reports

Company staff

Michael H.

Role: Director

Appointed: 01 March 2011

Latest update: 6 April 2024

Christopher L.

Role: Director

Appointed: 27 October 2010

Latest update: 6 April 2024

People with significant control

Executives with significant control over the firm are: Christopher L. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael H. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christopher L.
Notified on 18 August 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Michael H.
Notified on 18 August 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 01 September 2024
Confirmation statement last made up date 18 August 2023
Annual Accounts 15 April 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 15 April 2014
Annual Accounts 16 April 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 16 April 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 13 March 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 13 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 10 December 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 10 December 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on Thu, 15th Feb 2024 to Units 5 and 6 Unit 5 & 6 Portwood Trading Estate Carrington Road Stockport Cheshire SK1 2JT (AD01)
filed on: 15th, February 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Suite S12 Adelphi Mill Grimshaw Lane Bollington

Post code:

SK10 5JB

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
17
Company Age

Similar companies nearby

Closest companies