V. B WHOLESALE LIMITED
HOUNSLOW

Hellopages » Greater London » Hounslow » TW3 4BN

Company number 04606736
Status Active
Incorporation Date 3 December 2002
Company Type Private Limited Company
Address 52A SPRING GROVE ROAD, HOUNSLOW, ENGLAND, TW3 4BN
Home Country United Kingdom
Nature of Business 46360 - Wholesale of sugar and chocolate and sugar confectionery
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Registered office address changed from 177 Kingsley Road Hounslow Middlesex TW3 4AS to 52a Spring Grove Road Hounslow TW3 4BN on 8 December 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of V. B WHOLESALE LIMITED are www.vbwholesale.co.uk, and www.v-b-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. V B Wholesale Limited is a Private Limited Company. The company registration number is 04606736. V B Wholesale Limited has been working since 03 December 2002. The present status of the company is Active. The registered address of V B Wholesale Limited is 52a Spring Grove Road Hounslow England Tw3 4bn. . BATRA, Harpreet is a Director of the company. Secretary BATRA, Gurpreet has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director BATRA, Gurbachan Singh has been resigned. Director BATRA, Gurpreet has been resigned. Director BATRA, Manvinder Kaur has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Wholesale of sugar and chocolate and sugar confectionery".


Current Directors

Director
BATRA, Harpreet
Appointed Date: 12 December 2002
49 years old

Resigned Directors

Secretary
BATRA, Gurpreet
Resigned: 28 January 2013
Appointed Date: 12 December 2002

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 06 December 2002
Appointed Date: 03 December 2002

Director
BATRA, Gurbachan Singh
Resigned: 28 January 2013
Appointed Date: 06 August 2003
75 years old

Director
BATRA, Gurpreet
Resigned: 28 January 2013
Appointed Date: 06 August 2003
45 years old

Director
BATRA, Manvinder Kaur
Resigned: 28 January 2013
Appointed Date: 06 August 2003
68 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 06 December 2002
Appointed Date: 03 December 2002

Persons With Significant Control

Mr Harpreet Batra
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

V. B WHOLESALE LIMITED Events

14 Dec 2016
Confirmation statement made on 3 December 2016 with updates
08 Dec 2016
Registered office address changed from 177 Kingsley Road Hounslow Middlesex TW3 4AS to 52a Spring Grove Road Hounslow TW3 4BN on 8 December 2016
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
09 Mar 2016
Amended total exemption full accounts made up to 31 January 2015
26 Jan 2016
Satisfaction of charge 5 in full
...
... and 47 more events
18 Dec 2002
Secretary resigned
18 Dec 2002
New secretary appointed
18 Dec 2002
New director appointed
17 Dec 2002
Registered office changed on 17/12/02 from: 46A syon lane osterley middlesex TW7 5NQ
03 Dec 2002
Incorporation

V. B WHOLESALE LIMITED Charges

4 April 2008
Legal charge
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 pinkwell lane, hayes, middlesex t/no MX186744 by way of…
4 April 2008
Legal charge
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 pinkwell lane, hayes, middlesex t/no MX186744 by way of…
4 April 2008
Debenture
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 9 greenford business greenford middlessex t/no…
4 April 2008
Legal charge
Delivered: 8 April 2008
Status: Satisfied on 26 January 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 8 greenford business park greenford middlesex t/no…
11 March 2008
Debenture
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 January 2006
Legal mortgage
Delivered: 28 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 9 greenford business park long drive greenford…
6 December 2005
Legal mortgage
Delivered: 8 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 2 pinkwell lane hayes middlesex. With the…
14 November 2005
Debenture
Delivered: 22 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…