Company number 01555280
Status Active
Incorporation Date 8 April 1981
Company Type Private Limited Company
Address 10-11 ST. JAMES COURT, FRIAR GATE, DERBY, ENGLAND, DE1 1BT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 17 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of V R LOVE LIMITED are www.vrlove.co.uk, and www.v-r-love.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. V R Love Limited is a Private Limited Company.
The company registration number is 01555280. V R Love Limited has been working since 08 April 1981.
The present status of the company is Active. The registered address of V R Love Limited is 10 11 St James Court Friar Gate Derby England De1 1bt. . LOVE, Teresa Elizabeth is a Secretary of the company. LOVE, Teresa Elizabeth is a Director of the company. LOVE, Victor Roland is a Director of the company. Director WIDDICOMBE, Beverley Anne has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Victor Roland Love
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more
V R LOVE LIMITED Events
12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
17 Aug 2016
Confirmation statement made on 17 August 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 30 April 2015
27 Nov 2015
Registered office address changed from Cedar House 35 Ashbourne Road Derby DE22 3FS to 10-11 st. James Court Friar Gate Derby DE1 1BT on 27 November 2015
06 Oct 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
...
... and 61 more events
26 Aug 1987
Accounts for a small company made up to 30 April 1987
26 Aug 1987
Return made up to 31/07/87; full list of members
16 Jul 1986
Accounts for a small company made up to 30 April 1986
16 Jul 1986
Return made up to 16/07/86; full list of members
26 March 1993
Charge
Delivered: 2 April 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
1 November 1989
Legal charge
Delivered: 9 November 1989
Status: Satisfied
on 2 September 2000
Persons entitled: Midland Bank PLC
Description: F/H property k/a 8 frog island leicester.
3 June 1983
Fixed and floating charge
Delivered: 10 June 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts owing to the…