Vexport Limited

General information

Name:

Vexport Ltd

Office Address:

Denwells 9 Stafford Park 12 TF3 3BJ Telford

Number: 10779616

Incorporation date: 2017-05-19

End of financial year: 29 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 10779616 seven years ago, Vexport Limited is a Private Limited Company. The firm's actual office address is Denwells, 9 Stafford Park 12 Telford. The company's principal business activity number is 64209 which means Activities of other holding companies n.e.c.. 2022-06-29 is the last time the company accounts were reported.

Presently, this specific firm is directed by a solitary director: Andrew F., who was formally appointed in June 2017. Since Fri, 19th May 2017 Michael D., had performed assigned duties for this firm until the resignation on Fri, 16th Jun 2017.

The companies that control the firm are: Dmf Investments Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Telford at Stafford Park 1, TF3 3BD and was registered as a PSC under the registration number 08706671. Andrew F. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Andrew F.

Role: Director

Appointed: 16 June 2017

Latest update: 6 January 2024

People with significant control

Dmf Investments Limited
Address: Unit B Enterprise House Stafford Park 1, Telford, TF3 3BD, England
Legal authority Companies House Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08706671
Notified on 24 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Andrew F.
Notified on 17 October 2018
Nature of control:
substantial control or influence
right to manage directors
Fd Secretarial Ltd
Address: Woodberry House 2 Woodberry Grove, London, N12 0DR, United Kingdom
Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 09361466
Notified on 19 May 2017
Ceased on 16 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Shilling Trading Limited
Address: 1st Floor, Falcon Point Park Plaza, Heath Hayes, Cannock, WS12 2DE, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09033519
Notified on 16 June 2017
Ceased on 16 June 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 29 March 2024
Account last made up date 29 June 2022
Confirmation statement next due date 30 June 2024
Confirmation statement last made up date 16 June 2023
Annual Accounts
Start Date For Period Covered By Report 2017-05-19
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 29 June 2019
Annual Accounts
Start Date For Period Covered By Report 2019-06-30
End Date For Period Covered By Report 29 June 2020
Annual Accounts
Start Date For Period Covered By Report 2020-06-30
End Date For Period Covered By Report 29 June 2021
Annual Accounts
Start Date For Period Covered By Report 2021-06-30
End Date For Period Covered By Report 29 June 2022
Annual Accounts
Start Date For Period Covered By Report 2022-06-30
End Date For Period Covered By Report 29 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to June 29, 2023 (AA)
filed on: 23rd, January 2024
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
6
Company Age

Closest Companies - by postcode