Vsf (UK) Limited

General information

Name:

Vsf (UK) Ltd

Office Address:

Swift House Ground Floor 18 Hoffmanns Way CM1 1GU Chelmsford

Number: 06135395

Incorporation date: 2007-03-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Vsf (UK) Limited is a Private Limited Company, with headquarters in Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford. The main office's zip code is CM1 1GU. This company has been 17 years on the local market. The registered no. is 06135395. The company's SIC code is 47250 and has the NACE code: Retail sale of beverages in specialised stores. The most recent filed accounts documents were submitted for the period up to 2022-12-31 and the most current annual confirmation statement was filed on 2022-10-31.

The company owes its success and constant development to exactly two directors, who are Claire M. and Paul M., who have been managing the firm since Thu, 15th Mar 2007.

Executives who have control over the firm are as follows: Claire M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul M. 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

Claire M.

Role: Director

Appointed: 15 March 2007

Latest update: 17 February 2024

Paul M.

Role: Director

Appointed: 15 March 2007

Latest update: 17 February 2024

People with significant control

Claire M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kevin F.
Notified on 6 April 2016
Ceased on 25 October 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 18 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 18 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 16 October 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 16 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

3 Oakfield Court Oakfield Road

Post code:

BS8 2BD

City / Town:

Clifton

HQ address,
2013

Address:

3 Oakfield Court Oakfield Road

Post code:

BS8 2BD

City / Town:

Clifton

HQ address,
2014

Address:

4 Clifton Road

Post code:

BS8 1AG

City / Town:

Clifton

HQ address,
2015

Address:

4 Clifton Road

Post code:

BS8 1AG

City / Town:

Clifton

Search other companies

Services (by SIC Code)

  • 47250 : Retail sale of beverages in specialised stores
  • 47290 : Other retail sale of food in specialised stores
17
Company Age

Closest Companies - by postcode