Active
Company Information for DEDICATED VMI SYSTEMS LIMITED
MELTON ROSS QUARRIES, MELTON ROSS QUARRIES, BARNETBY, DN38 6AE,
|
Company Registration Number
07027025
Private Limited Company
Active |
Company Name | |
---|---|
DEDICATED VMI SYSTEMS LIMITED | |
Legal Registered Office | |
MELTON ROSS QUARRIES MELTON ROSS QUARRIES BARNETBY DN38 6AE Other companies in LS20 | |
Company Number | 07027025 | |
---|---|---|
Company ID Number | 07027025 | |
Date formed | 2009-09-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 23/09/2015 | |
Return next due | 21/10/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-08 22:11:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALISON JANE HOLDSWORTH |
||
DAVID JOHN HOLDSWORTH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MINSTERPORT LIMITED | Director | 1996-03-25 | CURRENT | 1986-05-12 | Active | |
MINSTERPORT LIMITED | Director | 1996-03-25 | CURRENT | 1986-05-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Ellen Patricia Tatterton on 2023-10-01 | ||
APPOINTMENT TERMINATED, DIRECTOR ELLEN PATRICIA TATTERTON | ||
DIRECTOR APPOINTED MISS ALEXA JAYNE EMBLETON | ||
CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES | ||
Withdrawal of the company strike off application | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MR PAUL HOGAN | ||
AP01 | DIRECTOR APPOINTED MR PAUL HOGAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES | |
AA01 | Current accounting period extended from 20/03/19 TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/18 FROM First Floor Organia House Bradford Road Guiseley Leeds West Yorkshire LS20 8NH | |
RES01 | ADOPT ARTICLES 12/12/18 | |
PSC07 | CESSATION OF ALISON JANE HOLDSWORTH AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Singleton Birch Limited as a person with significant control on 2018-11-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON JANE HOLDSWORTH | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR FORMAN | |
AP03 | Appointment of Ms Ellen Patricia Tatterton as company secretary on 2018-11-30 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 20/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 20/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES | |
AA | 20/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES | |
AA | 20/03/15 TOTAL EXEMPTION SMALL | |
AA | 20/03/15 TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 21/03/15 TO 20/03/15 | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 23/09/15 ANNUAL RETURN FULL LIST | |
AA | 21/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 23/09/14 ANNUAL RETURN FULL LIST | |
AA | 21/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 22/03/2013 TO 21/03/2013 | |
AR01 | 23/09/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2013 FROM UNIT 2 BAILDON MILLS NORTHGATE BAILDON SHIPLEY WEST YORKSHIRE BD17 6JX | |
AA | 22/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/12 FULL LIST | |
AR01 | 23/09/11 FULL LIST | |
AA | 22/03/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 23/03/2011 TO 22/03/2011 | |
AA01 | PREVEXT FROM 30/09/2010 TO 23/03/2011 | |
AR01 | 23/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JOHN HOLDSWORTH / 27/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. ALISON JANE HOLDSWORTH / 27/09/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-03-23 | £ 43,509 |
---|---|---|
Creditors Due Within One Year | 2012-03-23 | £ 110,845 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEDICATED VMI SYSTEMS LIMITED
Called Up Share Capital | 2012-03-23 | £ 20 |
---|---|---|
Cash Bank In Hand | 2012-03-23 | £ 15,319 |
Current Assets | 2012-03-23 | £ 58,695 |
Debtors | 2012-03-23 | £ 39,678 |
Fixed Assets | 2012-03-23 | £ 61,757 |
Shareholder Funds | 2012-03-23 | £ 33,902 |
Stocks Inventory | 2012-03-23 | £ 3,698 |
Tangible Fixed Assets | 2012-03-23 | £ 6,534 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as DEDICATED VMI SYSTEMS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |