The Villas Workshop Limited

General information

Name:

The Villas Workshop Ltd

Office Address:

3 Rissington Road Bourton-on-the-water GL54 2AY Cheltenham

Number: 07526082

Incorporation date: 2011-02-11

Dissolution date: 2023-07-18

End of financial year: 29 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 07526082 thirteen years ago, The Villas Workshop Limited had been a private limited company until 2023-07-18 - the day it was dissolved. Its last known office address was 3 Rissington Road, Bourton-on-the-water Cheltenham.

In the business, most of director's responsibilities had been done by Amanda K. and Paul K.. Amongst these two executives, Amanda K. had carried on with the business the longest, having become a vital part of the Management Board on 2011-02-11.

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

Financial data based on annual reports

Company staff

Amanda K.

Role: Director

Appointed: 11 February 2011

Latest update: 21 July 2023

Paul K.

Role: Director

Appointed: 11 February 2011

Latest update: 21 July 2023

People with significant control

Paul K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 25 February 2023
Confirmation statement last made up date 11 February 2022
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 27 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
Annual Accounts 21 November 2016
Start Date For Period Covered By Report 01 March 2013
Date Approval Accounts 21 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts 25 February 2014
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 25 February 2014
Annual Accounts 27 August 2015
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 27 August 2015
Annual Accounts
End Date For Period Covered By Report 28 February 2014
Annual Accounts
End Date For Period Covered By Report 28 February 2014
Annual Accounts 3 September 2017
Date Approval Accounts 3 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 2nd, May 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Bang Up Lane Cold Aston

Post code:

GL54 3BW

City / Town:

Cheltenham

HQ address,
2014

Address:

Bang Up Lane Cold Aston

Post code:

GL54 3BW

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
12
Company Age

Similar companies nearby

Closest companies