V.W.M. LIMITED
COLNE

Hellopages » Lancashire » Pendle » BB8 8RA

Company number 03499278
Status Active
Incorporation Date 26 January 1998
Company Type Private Limited Company
Address LODGE HOLME SKIPTON ROAD, TRAWDEN, COLNE, LANCASHIRE, BB8 8RA
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 100 . The most likely internet sites of V.W.M. LIMITED are www.vwm.co.uk, and www.v-w-m.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. V W M Limited is a Private Limited Company. The company registration number is 03499278. V W M Limited has been working since 26 January 1998. The present status of the company is Active. The registered address of V W M Limited is Lodge Holme Skipton Road Trawden Colne Lancashire Bb8 8ra. . RHODES, Sharon Lynn is a Secretary of the company. VAREY, William is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Secretary
RHODES, Sharon Lynn
Appointed Date: 26 January 1998

Director
VAREY, William
Appointed Date: 26 January 1998
67 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 26 January 1998
Appointed Date: 26 January 1998

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 26 January 1998
Appointed Date: 26 January 1998

Persons With Significant Control

Mrs Christine Varey
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

V.W.M. LIMITED Events

08 Feb 2017
Confirmation statement made on 26 January 2017 with updates
26 Jun 2016
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100

19 Jun 2015
Total exemption small company accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100

...
... and 37 more events
05 Feb 1998
New director appointed
05 Feb 1998
New secretary appointed
05 Feb 1998
Director resigned
05 Feb 1998
Secretary resigned
26 Jan 1998
Incorporation

V.W.M. LIMITED Charges

16 July 2013
Charge code 0349 9278 0003
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
18 August 2000
Legal mortgage
Delivered: 22 August 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a lodge holme skipton road trawden colne…
18 January 1999
Debenture
Delivered: 27 January 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

V.W.JAMES LIMITED V.W.K.S LIMITED V.W.S TRANSPORT LIMITED V.W.S. LIMITED V.WESTON LIMITED V.XV INC LIMITED V/SUAL LTD