Company number 05616058
Status Active
Incorporation Date 8 November 2005
Company Type Private Limited Company
Address SPINDLES HOUSE, HASCOMBE ROAD, GODALMING, SURREY, GU8 4AD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-19
GBP 1,000
. The most likely internet sites of VDL 1150 LTD are www.vdl1150.co.uk, and www.vdl-1150.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Vdl 1150 Ltd is a Private Limited Company.
The company registration number is 05616058. Vdl 1150 Ltd has been working since 08 November 2005.
The present status of the company is Active. The registered address of Vdl 1150 Ltd is Spindles House Hascombe Road Godalming Surrey Gu8 4ad. The company`s financial liabilities are £5.59k. It is £5.59k against last year. . OWENS, Adrian David is a Secretary of the company. OWENS, Adrian David is a Director of the company. OWENS, Lucy Sarah is a Director of the company. Secretary BAILLIE, Edward Blake has been resigned. Secretary BELL, Gregory James Arnaud has been resigned. Secretary MILLINER, Karen Jayne has been resigned. Secretary SOVEREIGN SECRETARIES LIMITED has been resigned. Secretary SOVEREIGN SECRETARIES LTD has been resigned. Director BELL, Gregory James Arnaud has been resigned. Director BELL, Tina Louise has been resigned. Director DAWES, James Richard has been resigned. Director AMYDELL LIMITED has been resigned. Director SOVEREIGN DIRECTORS (T&C) LIMITED has been resigned. Director SOVEREIGN MANAGEMENT LIMITED has been resigned. The company operates in "Development of building projects".
vdl 1150 Key Finiance
LIABILITIES
£5.59k
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
SOVEREIGN SECRETARIES LIMITED
Resigned: 05 November 2013
Appointed Date: 01 March 2013
Secretary
SOVEREIGN SECRETARIES LTD
Resigned: 01 March 2013
Appointed Date: 09 November 2007
Director
BELL, Tina Louise
Resigned: 05 November 2013
Appointed Date: 29 September 2008
59 years old
Director
AMYDELL LIMITED
Resigned: 09 November 2007
Appointed Date: 08 November 2005
Director
SOVEREIGN DIRECTORS (T&C) LIMITED
Resigned: 01 March 2013
Appointed Date: 09 November 2007
Director
SOVEREIGN MANAGEMENT LIMITED
Resigned: 05 November 2013
Appointed Date: 01 March 2013
Persons With Significant Control
Mr Adrian David Owens
Notified on: 8 November 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Lucy Sarah Owens
Notified on: 8 November 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
VDL 1150 LTD Events
08 Nov 2016
Confirmation statement made on 8 November 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 30 November 2015
19 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-19
10 Aug 2015
Total exemption small company accounts made up to 30 November 2014
10 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
...
... and 49 more events
03 Oct 2006
Registered office changed on 03/10/06 from: the quadrant, 118 london road kingston surrey KT2 6QJ
26 Jan 2006
New director appointed
16 Nov 2005
New secretary appointed
16 Nov 2005
Secretary resigned
08 Nov 2005
Incorporation
30 October 2006
Portugese public mortgage deed executed outside the united kingdom over property situated there and
Delivered: 13 November 2006
Status: Satisfied
on 10 October 2013
Persons entitled: Kaupthing Singer & Friedlander LTD
Description: Plot 1150 located in vale do lobo, parish of almancil…
28 September 2006
Fixed and floating security document
Delivered: 6 October 2006
Status: Satisfied
on 10 October 2013
Persons entitled: Kaupthing Singer & Friedlander LTD.
Description: Fixed and floating charges over the undertaking and all…