Vlc (stairlifts) Limited

General information

Name:

Vlc (stairlifts) Ltd

Office Address:

Unit A1 Redgate Road South Lancashire Industrial Estate WN4 8DT Ashton-in-makerfield

Number: 04657120

Incorporation date: 2003-02-05

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Vlc (stairlifts) Limited company has been on the market for at least twenty one years, as it's been founded in 2003. Started with Companies House Reg No. 04657120, Vlc (stairlifts) was set up as a Private Limited Company with office in Unit A1 Redgate Road, Ashton-in-makerfield WN4 8DT. This business's registered with SIC code 82990, that means Other business support service activities not elsewhere classified. The most recent financial reports cover the period up to August 31, 2022 and the most recent confirmation statement was released on January 31, 2023.

Considering the following enterprise's growth, it became vital to choose further company leaders: Ruotao Z., Paul G. and Judith G. who have been collaborating since May 2018 to promote the success of this specific business. Moreover, the managing director's duties are regularly aided with by a secretary - Judith G., who was chosen by this business in 2003.

Financial data based on annual reports

Company staff

Ruotao Z.

Role: Director

Appointed: 04 May 2018

Latest update: 30 March 2024

Paul G.

Role: Director

Appointed: 30 August 2013

Latest update: 30 March 2024

Judith G.

Role: Secretary

Appointed: 05 February 2003

Latest update: 30 March 2024

Judith G.

Role: Director

Appointed: 05 February 2003

Latest update: 30 March 2024

People with significant control

Executives with significant control over the firm are: Judith G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Paul G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Judith G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Paul G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts 4 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 4 November 2014
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 19 November 2015
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 18 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 27 August 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 27 August 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from Unit a1 Redgate Road South Lancashire Industrial Estate Ashton-in-Makerfield Lancashire WN4 8DT United Kingdom on Mon, 18th Dec 2023 to Unit D2 Redgate Road Ashton-in-Makerfield Wigan WN4 8DT (AD01)
filed on: 18th, December 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

366 Church Road Haydock

Post code:

WA11 0LG

City / Town:

St Helens

HQ address,
2014

Address:

366 Church Road Haydock

Post code:

WA11 0LG

City / Town:

St Helens

HQ address,
2015

Address:

366 Church Road Haydock

Post code:

WA11 0LG

City / Town:

St Helens

HQ address,
2016

Address:

366 Church Road Haydock

Post code:

WA11 0LG

City / Town:

St Helens

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode