VONO (UK) LIMITED
WEDNESBURY

Hellopages » West Midlands » Sandwell » WS10 7DD

Company number 01675542
Status Active
Incorporation Date 3 November 1982
Company Type Private Limited Company
Address JAVELIN PARK, BLACK COUNTRY NEW ROAD, WEDNESBURY, WEST MIDLANDS, WS10 7DD
Home Country United Kingdom
Nature of Business 31030 - Manufacture of mattresses, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 31 July 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of VONO (UK) LIMITED are www.vonouk.co.uk, and www.vono-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. The distance to to Bloxwich North Rail Station is 5.2 miles; to Birmingham Snow Hill Rail Station is 7.4 miles; to Birmingham New Street Rail Station is 7.7 miles; to Blakedown Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vono Uk Limited is a Private Limited Company. The company registration number is 01675542. Vono Uk Limited has been working since 03 November 1982. The present status of the company is Active. The registered address of Vono Uk Limited is Javelin Park Black Country New Road Wednesbury West Midlands Ws10 7dd. . BOYD, Lynda is a Secretary of the company. WILSON, Mervyn is a Director of the company. WILSON, Roberta is a Director of the company. Secretary BOYD, Elizabeth Lynda has been resigned. Secretary HUGHES, David Alexander has been resigned. Secretary MCGALE, Moira has been resigned. Secretary WILSON, Roberta has been resigned. Secretary YOUNG, Joy has been resigned. Director HUGHES, David Alexander has been resigned. The company operates in "Manufacture of mattresses".


Current Directors

Secretary
BOYD, Lynda
Appointed Date: 01 September 2003

Director
WILSON, Mervyn

81 years old

Director
WILSON, Roberta

78 years old

Resigned Directors

Secretary
BOYD, Elizabeth Lynda
Resigned: 22 April 2003
Appointed Date: 01 April 2002

Secretary
HUGHES, David Alexander
Resigned: 01 May 1998
Appointed Date: 02 January 1996

Secretary
MCGALE, Moira
Resigned: 31 August 2003
Appointed Date: 22 April 2003

Secretary
WILSON, Roberta
Resigned: 02 January 1996

Secretary
YOUNG, Joy
Resigned: 01 March 2002
Appointed Date: 30 April 1998

Director
HUGHES, David Alexander
Resigned: 01 May 1998
Appointed Date: 02 January 1996
63 years old

Persons With Significant Control

Mr Mervyn Wilson
Notified on: 30 June 2016
81 years old
Nature of control: Ownership of shares – 75% or more

VONO (UK) LIMITED Events

01 Feb 2017
Accounts for a dormant company made up to 30 April 2016
02 Aug 2016
Confirmation statement made on 31 July 2016 with updates
28 Jan 2016
Accounts for a dormant company made up to 30 April 2015
31 Jul 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

27 Jan 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 77 more events
07 Apr 1988
Return made up to 31/10/87; full list of members

08 Jan 1988
Accounts for a medium company made up to 2 May 1986

19 Feb 1987
Accounts for a medium company made up to 30 April 1985

17 Dec 1986
Return made up to 31/10/86; full list of members

03 Nov 1982
Certificate of incorporation

VONO (UK) LIMITED Charges

6 July 2004
Legal charge
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: By way of legal mortgage unit 2 javelin park wednesbury…
21 November 1994
Charge over book debts
Delivered: 8 December 1994
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book debts and other debts from time to time due or…
21 November 1994
Floating charge
Delivered: 8 December 1994
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All the undertaking and property of the company both…
12 October 1989
Legal charge
Delivered: 24 October 1989
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: F/H units 29 & 31 and land adjoining groveland estate…
23 December 1988
Charge
Delivered: 31 December 1988
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All that the estate, right & interest of the company in an…
23 August 1985
Legal charge
Delivered: 29 August 1985
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Property k/a units 31, 32 and 56 groveland estate, tipton…
14 February 1984
Charge
Delivered: 20 February 1984
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book & other debts.
14 February 1984
Charge
Delivered: 20 February 1984
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Floating charge on. Undertaking and all property and assets…

Similar Companies

VONNZ LTD VONO (UK) LIMITED VONOX LIMITED VON-PAGE ESTATE LTD VONPERGER LTD VONQ UK LIMITED VONRAD LIMITED