General information

Name:

V 8 Ltd

Office Address:

46 Coxhill Gardens CT17 0PX Dover

Number: 03693714

Incorporation date: 1999-01-11

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The date the company was established is 11th January 1999. Started under no. 03693714, the company operates as a Private Limited Company. You can reach the headquarters of this firm during its opening hours under the following location: 46 Coxhill Gardens, CT17 0PX Dover. It 's been 25 years from the moment V 8 Limited is no longer identified under the business name Tornbrand. This business's principal business activity number is 68209 which means Other letting and operating of own or leased real estate. 31st January 2022 is the last time company accounts were filed.

Susan A. is this particular firm's single director, that was appointed in 1999 in January. The following limited company had been guided by Marcus A. up until eighteen years ago. In order to provide support to the directors, this limited company has been utilizing the skills of Marcus A. as a secretary for the last 16 years.

Susan A. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • V 8 Limited 1999-03-18
  • Tornbrand Limited 1999-01-11

Financial data based on annual reports

Company staff

Marcus A.

Role: Secretary

Appointed: 08 April 2008

Latest update: 14 January 2024

Susan A.

Role: Director

Appointed: 21 January 1999

Latest update: 14 January 2024

People with significant control

Susan A.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 31 January 2022
Confirmation statement next due date 29 February 2024
Confirmation statement last made up date 15 February 2023
Annual Accounts 28 October 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 28 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts 24 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 24 October 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 2018
End Date For Period Covered By Report 31 January 2019
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 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts 27 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 27 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts 23 October 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 23 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on January 31, 2023 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Bell Walk House High Street

Post code:

TN22 5DQ

City / Town:

Uckfield

HQ address,
2014

Address:

Bell Walk House High Street

Post code:

TN22 5DQ

City / Town:

Uckfield

HQ address,
2015

Address:

Bell Walk House High Street

Post code:

TN22 5DQ

City / Town:

Uckfield

HQ address,
2016

Address:

Bell Walk House High Street

Post code:

TN22 5DQ

City / Town:

Uckfield

Accountant/Auditor,
2016

Name:

Acuity Professional Ltd

Address:

Fifth Floor 11 Leadenhall Street

Post code:

EC3V 1LP

City / Town:

London

Accountant/Auditor,
2014 - 2013

Name:

Armida Limited

Address:

Bell Walk House High Street

Post code:

TN22 5DQ

City / Town:

Uckfield

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
25
Company Age

Closest Companies - by postcode