Vss Holdings Limited

General information

Name:

Vss Holdings Ltd

Office Address:

4 Hrfc Business Centre Leicester Road LE10 3DR Hinckley

Number: 09665527

Incorporation date: 2015-07-01

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

09665527 is the registration number for Vss Holdings Limited. The firm was registered as a Private Limited Company on 2015-07-01. The firm has been active on the market for the last nine years. This firm can be gotten hold of in 4 Hrfc Business Centre Leicester Road in Hinckley. The area code assigned to this address is LE10 3DR. The name change from Hardwick Holdings to Vss Holdings Limited occurred on 2015-12-07. This business's Standard Industrial Classification Code is 43390, that means Other building completion and finishing. 2022-09-30 is the last time when the accounts were filed.

Current directors chosen by the following limited company are as follow: Sarah C. appointed in 2015 in July and Ian H. appointed on 2015-07-01.

Executives who control the firm include: Sarah C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ian H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Vss Holdings Limited 2015-12-07
  • Hardwick Holdings Limited 2015-07-01

Financial data based on annual reports

Company staff

Sarah C.

Role: Director

Appointed: 01 July 2015

Latest update: 15 January 2024

Ian H.

Role: Director

Appointed: 01 July 2015

Latest update: 15 January 2024

People with significant control

Sarah C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sarah C.
Notified on 6 April 2016
Ceased 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 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts 16 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 16 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-09-30 (AA)
filed on: 11th, August 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2016

Address:

Manor Court Chambers Townsend Drive

Post code:

CV11 6RU

City / Town:

Nuneaton

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
8
Company Age

Closest Companies - by postcode