Company number 01589517
Status Active
Incorporation Date 6 October 1981
Company Type Private Limited Company
Address 46-76 SUMMERSTOWN, LONDON, SW17 0BH
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 January 2016; Registration of charge 015895170004, created on 17 June 2016. The most likely internet sites of VOLANTE LIMITED are www.volante.co.uk, and www.volante.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. The distance to to Barnes Bridge Rail Station is 4 miles; to Brentford Rail Station is 6.6 miles; to Barbican Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Volante Limited is a Private Limited Company.
The company registration number is 01589517. Volante Limited has been working since 06 October 1981.
The present status of the company is Active. The registered address of Volante Limited is 46 76 Summerstown London Sw17 0bh. . BALL, Keith Michael is a Secretary of the company. EVANS, David is a Director of the company. HOLMES, Stephen Philip is a Director of the company. TREASURE, Nicholas Charles Clegg is a Director of the company. Secretary BRUNDLE, Andrew Edward has been resigned. Secretary HOLMES, Stephen Philip has been resigned. Director GIFFORD, Paul Sidney has been resigned. Director MARSH, Vincent Andrew has been resigned. Director WILSON, Colin Peter has been resigned. The company operates in "Wholesale of other intermediate products".
Current Directors
Resigned Directors
Persons With Significant Control
Brookvale Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
VOLANTE LIMITED Events
14 Jan 2017
Confirmation statement made on 31 December 2016 with updates
09 Nov 2016
Full accounts made up to 31 January 2016
23 Jun 2016
Registration of charge 015895170004, created on 17 June 2016
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
12 Nov 2015
Full accounts made up to 31 January 2015
...
... and 77 more events
12 Jan 1988
Accounts for a small company made up to 31 December 1986
12 Jan 1988
Return made up to 31/12/87; full list of members
24 Mar 1987
Return made up to 31/12/86; full list of members
05 Mar 1987
Accounts for a small company made up to 31 December 1985
06 Oct 1981
Incorporation
17 June 2016
Charge code 0158 9517 0004
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
14 August 2012
Debenture
Delivered: 24 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 February 2005
Legal charge
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land on the south west of summerstown industrial site…
15 April 1985
Mortgage debenture
Delivered: 15 April 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h & l/h…