Vah Subco Limited

General information

Name:

Vah Subco Ltd

Office Address:

1 Union Business Park Florence Way UB8 2LS Uxbridge

Number: 00538050

Incorporation date: 1954-09-15

Dissolution date: 2022-04-05

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was situated in Uxbridge with reg. no. 00538050. The firm was set up in 1954. The headquarters of the company was located at 1 Union Business Park Florence Way. The post code for this address is UB8 2LS. The firm was formally closed on 5th April 2022, which means it had been in business for sixty eight years. The Vah Subco Limited firm was known under three other names in the past. The firm first started as Corporate Technical Services and was changed to Caribiner Technical Services on 24th May 2000. Its third name was present name until 1998.

Benjamin E. and Nicholas R. were the firm's directors and were running the firm for 2 years.

The companies that controlled this firm were as follows: Visual Action Holdings owned over 3/4 of company shares. This business could have been reached in Slough at Gresham Road, SL1 4PH and was registered as a PSC under the registration number 03054629.

  • Previous company's names
  • Vah Subco Limited 2000-05-24
  • Corporate Technical Services Limited 1998-09-22
  • Caribiner Technical Services Limited 1998-05-14
  • Cinevideo Limited 1954-09-15

Financial data based on annual reports

Company staff

Benjamin E.

Role: Director

Appointed: 22 September 2020

Latest update: 20 February 2024

Nicholas R.

Role: Director

Appointed: 13 December 2019

Latest update: 20 February 2024

People with significant control

Visual Action Holdings
Address: 242 Gresham Road, Slough, SL1 4PH, England
Legal authority Companies Act 2006
Legal form Private Unlimited Company
Country registered England
Place registered Companies House
Registration number 03054629
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 24 May 2022
Confirmation statement last made up date 10 May 2021
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 September 2013
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 1 September 2014
Annual Accounts 8 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to Thursday 31st December 2020 (AA)
filed on: 14th, July 2021
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2015

Address:

242-243 Gresham Road

Post code:

SL1 4PH

City / Town:

Slough

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
67
Company Age

Closest Companies - by postcode