General information

Name:

Village Grooms Limited

Office Address:

Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill Grazeley RG7 1JQ Reading

Number: 08223395

Incorporation date: 2012-09-20

Dissolution date: 2021-10-05

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill, Reading RG7 1JQ Village Grooms Ltd was a Private Limited Company registered under the 08223395 registration number. It was started on Thu, 20th Sep 2012. Village Grooms Ltd had existed in the United Kingdom for 9 years.

This limited company had a single managing director: Graham H. who was supervising it from Thu, 20th Sep 2012 to dissolution date on Tue, 5th Oct 2021.

Executives who had significant control over the firm were: Graham H. owned over 3/4 of company shares and had 3/4 to full of voting rights. Graham H. owned over 3/4 of company shares, had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Graham H.

Role: Director

Appointed: 20 September 2012

Latest update: 14 March 2024

People with significant control

Graham H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Graham H.
Notified on 5 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 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 04 October 2021
Confirmation statement last made up date 20 September 2020
Annual Accounts 24 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 24 June 2015
Annual Accounts 13 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 13 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 20th, July 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

229 Hyde End Road Spencers Wood

Post code:

RG7 1BU

City / Town:

Reading

HQ address,
2015

Address:

229 Hyde End Road Spencers Wood

Post code:

RG7 1BU

City / Town:

Reading

Accountant/Auditor,
2014 - 2015

Name:

Edmonds Accountancy Limited

Address:

Hawthorns Odiham Road Riseley

Post code:

RG7 1SD

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 47710 : Retail sale of clothing in specialised stores
  • 77299 : Renting and leasing of other personal and household goods
9
Company Age

Similar companies nearby

Closest companies