V.parts Limited

General information

Name:

V.parts Ltd

Office Address:

Barley House Mill Lane Osgodby LN8 3TB Market Rasen

Number: 04088943

Incorporation date: 2000-10-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

V.parts Limited can be gotten hold of in Barley House Mill Lane, Osgodby in Market Rasen. The area code is LN8 3TB. V.parts has been on the market for 24 years. The registration number is 04088943. The firm's SIC and NACE codes are 46630 which stands for Wholesale of mining, construction and civil engineering machinery. 31st March 2022 is the last time the company accounts were filed.

Richard F. is the company's only managing director, who was appointed in 2000 in October. That limited company had been supervised by Harry M. until 2011. Additionally, the managing director's assignments are supported by a secretary - Kirsty F., who was appointed by this limited company in 2011.

Executives who have control over the firm are as follows: Richard F. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Kirsty F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kirsty F.

Role: Secretary

Appointed: 06 April 2011

Latest update: 1 February 2024

Richard F.

Role: Director

Appointed: 12 October 2000

Latest update: 1 February 2024

People with significant control

Richard F.
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
Kirsty F.
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 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 October 2024
Confirmation statement last made up date 12 October 2023
Annual Accounts 19 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 November 2014
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 September 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 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
Annual Accounts 16 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2019/03/31 (AA)
filed on: 20th, December 2019
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 46630 : Wholesale of mining, construction and civil engineering machinery
  • 82990 : Other business support service activities not elsewhere classified
23
Company Age

Similar companies nearby

Closest companies