VIP DOMESTIC LIMITED
NUNEATON

Hellopages » Warwickshire » Nuneaton and Bedworth » CV11 6RU

Company number 04652975
Status Active
Incorporation Date 30 January 2003
Company Type Private Limited Company
Address MANOR COURT CHAMBERS, TOWNSEND DRIVE, NUNEATON, WARWICKSHIRE, CV11 6RU
Home Country United Kingdom
Nature of Business 13300 - Finishing of textiles
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Director's details changed for Michael Keith Constable on 5 April 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of VIP DOMESTIC LIMITED are www.vipdomestic.co.uk, and www.vip-domestic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Atherstone Rail Station is 6.1 miles; to Coventry Rail Station is 8.5 miles; to Canley Rail Station is 9.1 miles; to Tile Hill Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vip Domestic Limited is a Private Limited Company. The company registration number is 04652975. Vip Domestic Limited has been working since 30 January 2003. The present status of the company is Active. The registered address of Vip Domestic Limited is Manor Court Chambers Townsend Drive Nuneaton Warwickshire Cv11 6ru. . CONSTABLE, Michael Keith is a Director of the company. Secretary DUNGATE, Keith Stephen has been resigned. Secretary LAVERY, Jayne has been resigned. Director CONSTABLE, Michael Keith has been resigned. Director DUNGATE, Stephanie Marie has been resigned. Director RANDLE, Dean has been resigned. Director SWIFT, Michael John has been resigned. Director SWIFT, Shirley Diana has been resigned. The company operates in "Finishing of textiles".


Current Directors

Director
CONSTABLE, Michael Keith
Appointed Date: 08 January 2006
59 years old

Resigned Directors

Secretary
DUNGATE, Keith Stephen
Resigned: 29 January 2004
Appointed Date: 30 January 2003

Secretary
LAVERY, Jayne
Resigned: 18 April 2010
Appointed Date: 29 January 2004

Director
CONSTABLE, Michael Keith
Resigned: 29 January 2004
Appointed Date: 29 January 2004
59 years old

Director
DUNGATE, Stephanie Marie
Resigned: 29 January 2004
Appointed Date: 30 January 2003
69 years old

Director
RANDLE, Dean
Resigned: 08 January 2006
Appointed Date: 01 April 2005
55 years old

Director
SWIFT, Michael John
Resigned: 01 April 2005
Appointed Date: 31 July 2004
82 years old

Director
SWIFT, Shirley Diana
Resigned: 31 July 2004
Appointed Date: 29 January 2004
85 years old

Persons With Significant Control

Mr Michael Keith Constable
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

VIP DOMESTIC LIMITED Events

02 Feb 2017
Confirmation statement made on 30 January 2017 with updates
02 Feb 2017
Director's details changed for Michael Keith Constable on 5 April 2016
31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 35 more events
26 Mar 2004
New director appointed
26 Mar 2004
New secretary appointed
26 Mar 2004
Director resigned
26 Mar 2004
Accounting reference date extended from 31/01/04 to 31/03/04
30 Jan 2003
Incorporation