V 8 LIMITED
UCKFIELD TORNBRAND LIMITED

Hellopages » East Sussex » Wealden » TN22 1QQ

Company number 03693714
Status Active
Incorporation Date 11 January 1999
Company Type Private Limited Company
Address 4A KINGFISHER COURT, BRAMBLESIDE, BELLBROOK BUSINESS PARK, UCKFIELD, EAST SUSSEX, UNITED KINGDOM, TN22 1QQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Registered office address changed from C/O Armida Limited Bell Walk House Uckfield East Sussex TN22 5DQ to 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ on 2 November 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of V 8 LIMITED are www.v8.co.uk, and www.v-8.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Buxted Rail Station is 2.5 miles; to Crowborough Rail Station is 7 miles; to Berwick (Sussex) Rail Station is 9.5 miles; to Southease Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.V 8 Limited is a Private Limited Company. The company registration number is 03693714. V 8 Limited has been working since 11 January 1999. The present status of the company is Active. The registered address of V 8 Limited is 4a Kingfisher Court Brambleside Bellbrook Business Park Uckfield East Sussex United Kingdom Tn22 1qq. The company`s financial liabilities are £18.02k. It is £12.87k against last year. The cash in hand is £15.5k. It is £15.1k against last year. And the total assets are £26.17k, which is £9.43k against last year. ABBOT, Marcus Vardon is a Secretary of the company. ABBOTT, Marcus Vardon is a Secretary of the company. ABBOTT, Susan Margaret is a Director of the company. Secretary ABBOT, Marcus Vardon has been resigned. Secretary ABBOTT, Fiona Harries has been resigned. Secretary ABBOTT, Fiona Harries has been resigned. Secretary MURTON, Lynda Margaret has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ABBOT, Marcus Vardon has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


v 8 Key Finiance

LIABILITIES £18.02k
+250%
CASH £15.5k
+3756%
TOTAL ASSETS £26.17k
+56%
All Financial Figures

Current Directors

Secretary
ABBOT, Marcus Vardon
Appointed Date: 08 April 2008

Secretary
ABBOTT, Marcus Vardon
Appointed Date: 08 April 2008

Director
ABBOTT, Susan Margaret
Appointed Date: 21 January 1999
56 years old

Resigned Directors

Secretary
ABBOT, Marcus Vardon
Resigned: 25 September 2006
Appointed Date: 08 September 2006

Secretary
ABBOTT, Fiona Harries
Resigned: 08 April 2008
Appointed Date: 25 September 2006

Secretary
ABBOTT, Fiona Harries
Resigned: 08 September 2006
Appointed Date: 22 May 2004

Secretary
MURTON, Lynda Margaret
Resigned: 21 May 2004
Appointed Date: 21 January 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 January 1999
Appointed Date: 11 January 1999

Director
ABBOT, Marcus Vardon
Resigned: 25 September 2006
Appointed Date: 08 September 2006
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 January 1999
Appointed Date: 11 January 1999

Persons With Significant Control

Mrs Susan Margaret Abbott
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

V 8 LIMITED Events

03 Feb 2017
Confirmation statement made on 11 January 2017 with updates
02 Nov 2016
Registered office address changed from C/O Armida Limited Bell Walk House Uckfield East Sussex TN22 5DQ to 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ on 2 November 2016
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
29 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

23 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 63 more events
11 Mar 1999
New secretary appointed
11 Mar 1999
Secretary resigned
11 Mar 1999
Director resigned
28 Jan 1999
Registered office changed on 28/01/99 from: 6-8 underwood street london N1 7JQ
11 Jan 1999
Incorporation

V 8 LIMITED Charges

27 April 2007
Deed of charge
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 7 magpie lodge castle view mayfield avenue dover kent fixed…
17 November 2006
Deed of charge
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 3 sandown place ark lane deal kent and parking space. See…
17 November 2006
Deed of charge
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 2 sandown place ark lane deal kent and parking space. See…
21 July 2006
Deed of charge
Delivered: 22 July 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 20 beaconsfield avenue dover kent. Fixed charge over all…
21 July 2006
Deed of charge
Delivered: 22 July 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 7 balmoral road kingsdown deal kent. Fixed charge over all…
18 November 2005
Deed of charge
Delivered: 25 November 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 5 winchelsea court folkstone road dover and parking…
29 October 2004
Legal charge
Delivered: 2 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 balmoral road kingsdown deal kent. By way of fixed charge…
10 September 2004
Legal charge
Delivered: 18 September 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 9 tudor mews 200 mill road deal kent fixed charge over…
8 July 2004
Legal charge
Delivered: 16 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2 sandown place ark lane deal kent.
8 July 2004
Legal charge
Delivered: 16 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3 sandown place ark lane deal kent. By way of fixed…
28 March 2003
Legal charge
Delivered: 3 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 winchelsea court folkestone road dover kent and parking…
15 December 2001
Legal charge
Delivered: 18 December 2001
Status: Satisfied on 18 September 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 9 tudor mews 200 mill road deal kent. By way of fixed…
12 April 1999
Standard security which was presented for registration in scotland on the 24TH may 1999
Delivered: 27 May 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole 4A hope street bo'ness t/no.WLN12286.