V & S (WESTON) LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE12 5JQ

Company number 04556827
Status Active
Incorporation Date 8 October 2002
Company Type Private Limited Company
Address THE OLD CO-OP 47 WIDE STREET, HATHERN, LOUGHBOROUGH, LEICESTERSHIRE, LE12 5JQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Change of share class name or designation. The most likely internet sites of V & S (WESTON) LIMITED are www.vsweston.co.uk, and www.v-s-weston.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Barrow upon Soar Rail Station is 5.5 miles; to Long Eaton Rail Station is 6.5 miles; to Sileby Rail Station is 7.4 miles; to Beeston Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.V S Weston Limited is a Private Limited Company. The company registration number is 04556827. V S Weston Limited has been working since 08 October 2002. The present status of the company is Active. The registered address of V S Weston Limited is The Old Co Op 47 Wide Street Hathern Loughborough Leicestershire Le12 5jq. . ALLEN, Mark David is a Secretary of the company. ALLEN, Mark David is a Director of the company. CHISWELL, David is a Director of the company. Secretary SEAR MAYES, David James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARKSON, Christopher has been resigned. Director SEAR MAYES, David James has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
ALLEN, Mark David
Appointed Date: 10 March 2008

Director
ALLEN, Mark David
Appointed Date: 10 March 2008
58 years old

Director
CHISWELL, David
Appointed Date: 10 March 2008
62 years old

Resigned Directors

Secretary
SEAR MAYES, David James
Resigned: 17 March 2008
Appointed Date: 08 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 October 2002
Appointed Date: 08 October 2002

Director
CLARKSON, Christopher
Resigned: 17 March 2008
Appointed Date: 08 October 2002
73 years old

Director
SEAR MAYES, David James
Resigned: 17 March 2008
Appointed Date: 08 October 2002
64 years old

Persons With Significant Control

Mr Mark David Allen
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Chiswell
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

V & S (WESTON) LIMITED Events

20 Oct 2016
Confirmation statement made on 8 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Feb 2016
Change of share class name or designation
01 Feb 2016
Statement of capital following an allotment of shares on 31 March 2015
  • GBP 100

29 Jan 2016
Memorandum and Articles of Association
...
... and 53 more events
11 May 2004
Particulars of mortgage/charge
08 Dec 2003
Return made up to 08/10/03; full list of members
03 Oct 2003
Accounting reference date extended from 31/10/03 to 31/12/03
08 Oct 2002
Secretary resigned
08 Oct 2002
Incorporation

V & S (WESTON) LIMITED Charges

20 February 2013
Assignment and charge of contracts
Delivered: 23 February 2013
Status: Satisfied on 13 March 2014
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank and Clydesdale Bank)
Description: All rights title and interest in the charged contracts and…
15 April 2011
Legal charge
Delivered: 16 April 2011
Status: Satisfied on 13 March 2014
Persons entitled: Rachel Babington
Description: Plot 5, brusleigh croft hatmern, loughborough…
10 March 2008
Legal charge
Delivered: 25 March 2008
Status: Outstanding
Persons entitled: J Davy (Basingstoke) Limited
Description: Brunsleigh croft 77 loughborough road hathem leics;…
10 March 2008
Legal charge
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: J Davy (Basingstoke) Limited
Description: Brunsleigh croft 77 loughborough road hathern leics t/no…
28 November 2006
Legal mortgage
Delivered: 6 December 2006
Status: Satisfied on 13 March 2014
Persons entitled: Clydesdale Bank PLC
Description: Brunsleigh croft 77 loughborough road hathern loughborough…
24 November 2006
Legal mortgage (own account)
Delivered: 29 November 2006
Status: Satisfied on 13 March 2014
Persons entitled: Clydesdale Bank PLC
Description: 71 loughborough road hathern leics t/n lt 222597. assigns…
31 October 2005
Legal mortgage
Delivered: 3 November 2005
Status: Satisfied on 25 March 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 6 glenfield frith drive glenfield leicester t/no LT206623…
29 April 2005
Legal mortgage
Delivered: 10 May 2005
Status: Satisfied on 25 March 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H land at glenfield frith drive glenfield leicestershire.
7 May 2004
Legal mortgage
Delivered: 11 May 2004
Status: Satisfied on 25 March 2008
Persons entitled: Yorkshire Bank PLC
Description: 1 glenfield frith drive glenfield leicester t/n LT191025…
6 May 2004
Debenture
Delivered: 15 May 2004
Status: Satisfied on 13 March 2014
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…