General information

Name:

Villasey Profits Limited

Office Address:

107 Nicholls Street CV2 4GR Coventry

Number: 09550203

Incorporation date: 2015-04-20

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Villasey Profits started conducting its operations in the year 2015 as a Private Limited Company under the ID 09550203. This firm has been active for 9 years and the present status is active. This company's office is based in Coventry at 107 Nicholls Street. You can also locate this business using its postal code : CV2 4GR. This enterprise's SIC code is 53201 and their NACE code stands for Licensed carriers. Sat, 30th Apr 2022 is the last time when the accounts were reported.

According to the official data, the company is administered by a solitary director: Mohammed A., who was assigned to lead the company on Thu, 29th Feb 2024. That company had been directed by Ili R. till nearly one year ago. Furthermore another director, specifically Adnan B. resigned on Wed, 24th Jun 2020.

Mohammed A. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mohammed A.

Role: Director

Appointed: 29 February 2024

Latest update: 27 March 2024

People with significant control

Mohammed A.
Notified on 29 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ili R.
Notified on 24 June 2020
Ceased on 29 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Adnan B.
Notified on 9 December 2019
Ceased on 24 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Umar S.
Notified on 10 October 2019
Ceased on 9 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Maurice B.
Notified on 8 July 2019
Ceased on 10 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terry D.
Notified on 5 April 2018
Ceased on 8 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Glen B.
Notified on 8 November 2016
Ceased on 5 April 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 04 May 2024
Confirmation statement last made up date 20 April 2023
Annual Accounts 08 December 2016
Start Date For Period Covered By Report 20 April 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 08 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Director's appointment was terminated on 2024-02-29 (TM01)
filed on: 29th, February 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 53201 : Licensed carriers
9
Company Age

Closest Companies - by postcode