General information

Name:

Vector Bomb Ltd

Office Address:

Arnold Haase House Duchy Road CW1 6ND Crewe

Number: 08420560

Incorporation date: 2013-02-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

08420560 is the registration number of Vector Bomb Limited. This firm was registered as a Private Limited Company on February 26, 2013. This firm has been present in this business for the last 11 years. This business could be found at Arnold Haase House Duchy Road in Crewe. The headquarters' post code assigned to this location is CW1 6ND. The enterprise's registered with SIC code 47910 - Retail sale via mail order houses or via Internet. March 31, 2022 is the last time when company accounts were reported.

Due to this specific enterprise's constant expansion, it became necessary to choose additional executives: Mark H. and Douglas K. who have been assisting each other since September 1, 2017 to promote the success of this specific company. To provide support to the directors, the abovementioned company has been utilizing the skills of Debbie B. as a secretary since September 2017.

Financial data based on annual report

Company staff

Mark H.

Role: Director

Appointed: 01 September 2017

Latest update: 29 December 2023

Douglas K.

Role: Director

Appointed: 01 September 2017

Latest update: 29 December 2023

Debbie B.

Role: Secretary

Appointed: 01 September 2017

Latest update: 29 December 2023

People with significant control

The companies with significant control over this firm include: Sg World Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Crewe at Duchy Road, CW1 6ND, Cheshire and was registered as a PSC under the reg no 03451910.

Sg World Limited
Address: Arnold Haase House Duchy Road, Crewe, Cheshire, CW1 6ND, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 03451910
Notified on 1 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
The Printing House Holdings Limited
Address: C/O The Printing House Limited Marshfield Bank Employment Park, Marshfield, Crewe, Cheshire, CW2 8UY, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 06627659
Notified on 6 April 2016
Ceased on 1 September 2017
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 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 11 March 2024
Confirmation statement last made up date 26 February 2023
Annual Accounts 24 November 2014
Start Date For Period Covered By Report 26 February 2013
End Date For Period Covered By Report 26 August 2014
Date Approval Accounts 24 November 2014
Annual Accounts 3 November 2015
Start Date For Period Covered By Report 27 August 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 3 November 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 28 September 2016
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 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 26th February 2024 (CS01)
filed on: 28th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

C/o The Printing House Limited Marshfield Bank

Post code:

CW2 8UY

City / Town:

Crewe

HQ address,
2015

Address:

C/o The Printing House Limited Marshfield Bank

Post code:

CW2 8UY

City / Town:

Crewe

HQ address,
2016

Address:

C/o The Printing House Limited Marshfield Bank

Post code:

CW2 8UY

City / Town:

Crewe

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
11
Company Age

Similar companies nearby

Closest companies