General information

Name:

Vsp8 Ltd

Office Address:

291b Melton Road LE4 7AN Leicester

Number: 09647306

Incorporation date: 2015-06-19

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Vsp8 came into being in 2015 as a company enlisted under no 09647306, located at LE4 7AN Leicester at 291b Melton Road. The firm has been in business for nine years and its current status is active. The company's SIC and NACE codes are 77110 which stands for Renting and leasing of cars and light motor vehicles. 2022-06-30 is the last time when account status updates were reported.

Viral P. and Vinay P. are listed as firm's directors and have been cooperating as the Management Board since June 2015.

Executives who control the firm include: Vinay P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Viral P. 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

Viral P.

Role: Director

Appointed: 19 June 2015

Latest update: 5 March 2024

Vinay P.

Role: Director

Appointed: 19 June 2015

Latest update: 5 March 2024

People with significant control

Vinay P.
Notified on 7 September 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Viral P.
Notified on 12 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 26 October 2024
Confirmation statement last made up date 12 October 2023
Annual Accounts 18 March 2017
Start Date For Period Covered By Report 19 June 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 18 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-10-12 (CS01)
filed on: 12th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

Imperial House St Nicholas Circle

Post code:

LE1 4LF

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
8
Company Age

Closest Companies - by postcode