Company Information for VARCON INVESTMENTS LIMITED
22 BILLET STREET, TAUNTON, SOMERSET, TA1 3NG,
|
Company Registration Number
04564346
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
VARCON INVESTMENTS LIMITED | |
Legal Registered Office | |
22 BILLET STREET TAUNTON SOMERSET TA1 3NG Other companies in TA1 | |
Company Number | 04564346 | |
---|---|---|
Company ID Number | 04564346 | |
Date formed | 2002-10-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 16/10/2015 | |
Return next due | 13/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-01-12 06:31:33 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VARCON INVESTMENTS LIMITED | FIRST FLOOR 17 DAME STREET DUBLIN 2 | Dissolved | Company formed on the 1995-08-22 |
Officer | Role | Date Appointed |
---|---|---|
PAIFANG NOMINEES (UK) LTD |
||
ILYA EVDOKIMOV |
||
ARMEN SIMONYAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WORLDWIDE ABA NOMINEES LIMITED |
Company Secretary | ||
TRACEY ELIZABETH TAYLOR |
Company Secretary | ||
CHURCHILL SECRETARIES LIMITED |
Company Secretary | ||
RUSLAN KORZH |
Director | ||
CHURCHILL DIRECTORS LIMITED |
Director | ||
AMANDA BROWN |
Company Secretary | ||
AMANDA BROWN |
Director | ||
ANTHONY GRAHAM SHIFFERS |
Director | ||
CREDITREFORM (SECRETARIES) LIMITED |
Nominated Secretary | ||
CREDITREFORM LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DELMAR SEAFOODS LTD | Company Secretary | 2017-11-10 | CURRENT | 2016-02-12 | Active - Proposal to Strike off | |
LURNA HOLDING LIMITED | Company Secretary | 2016-02-20 | CURRENT | 2016-02-20 | Active - Proposal to Strike off | |
REMCON ENTERPRISE LIMITED | Company Secretary | 2015-11-05 | CURRENT | 2015-11-05 | Active - Proposal to Strike off | |
GLOBAL ALLIANCE FOR HEALTH AND SOCIAL COMPACT LTD | Company Secretary | 2015-06-01 | CURRENT | 2014-08-30 | Dissolved 2017-08-08 | |
GLOBESERV CONSULTING LIMITED | Company Secretary | 2015-03-20 | CURRENT | 2015-03-20 | Active | |
MTD GLOBAL LTD | Company Secretary | 2015-01-23 | CURRENT | 2015-01-23 | Active - Proposal to Strike off | |
WALTON CONSULTANTS LIMITED | Company Secretary | 2015-01-19 | CURRENT | 2007-02-02 | Active | |
MARIL INVESTMENTS LTD | Company Secretary | 2014-07-31 | CURRENT | 2008-06-18 | Dissolved 2015-04-07 | |
TEA & SPICE EXPORTS LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2001-08-16 | Dissolved 2015-09-01 | |
TOYS INVESTMENT LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2002-10-30 | Dissolved 2015-06-30 | |
GORDON TRADE & LOGISTICS LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2000-10-13 | Dissolved 2015-11-17 | |
DORHET LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2007-07-24 | Dissolved 2015-10-27 | |
MARIL LTD | Company Secretary | 2014-07-30 | CURRENT | 2008-08-21 | Dissolved 2016-01-19 | |
ADVANTAGE CORPORATION LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2000-10-26 | Dissolved 2016-03-29 | |
B CORPORATION FINANCE LTD | Company Secretary | 2014-07-30 | CURRENT | 2000-10-23 | Active - Proposal to Strike off | |
BIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM LIMITED | Company Secretary | 2014-07-30 | CURRENT | 1999-07-02 | Active | |
CHAMBERLAIN CORPORATION LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2000-10-18 | Active | |
CHATFORD IMPORT & EXPORT LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2002-12-05 | Active | |
CEE ASSET MANAGEMENT LTD. | Company Secretary | 2014-07-30 | CURRENT | 2004-03-01 | Active | |
DREAM MAKERS ENTERPRISES LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2006-10-12 | Active - Proposal to Strike off | |
ALLEX LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2007-05-23 | Active - Proposal to Strike off | |
ALBERTSON TRADE LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2013-01-08 | Active - Proposal to Strike off | |
PETROTECH ANALYTICAL CORPORATION LIMITED | Company Secretary | 2014-07-30 | CURRENT | 1998-06-02 | Active - Proposal to Strike off | |
TRENTON MANAGEMENT LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2002-10-16 | Active - Proposal to Strike off | |
OBRIDGE INVESTMENTS LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2004-05-07 | Active | |
DELTAROSE LTD | Company Secretary | 2014-07-30 | CURRENT | 1997-03-26 | Active - Proposal to Strike off | |
POWER PROVISION LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2000-10-18 | Active | |
PAN EUROPEAN SHIPPING & AGENCY SERVICES LIMITED | Company Secretary | 2014-07-30 | CURRENT | 2002-12-10 | Active - Proposal to Strike off | |
CORAL SEAFOODS LTD. | Company Secretary | 2014-07-30 | CURRENT | 2012-01-20 | Active | |
INCIMED LTD | Company Secretary | 2014-07-30 | CURRENT | 2012-08-06 | Active | |
MARIL LTD | Director | 2008-08-21 | CURRENT | 2008-08-21 | Dissolved 2016-01-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PAIFANG NOMINEES (UK) LTD on 2016-09-01 | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of Paifang Nominees (Uk) Ltd as company secretary on 2014-07-30 | |
TM02 | Termination of appointment of Worldwide Aba Nominees Limited on 2014-07-30 | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of corporate company secretary Worldwide Aba Nominees Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY TRACEY TAYLOR | |
AR01 | 16/10/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Tracey Elizabeth Taylor as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHURCHILL SECRETARIES LIMITED | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/12 FROM Wessex Lodge 11 - 13 Billetfield Taunton Somerset TA1 3NN United Kingdom | |
AR01 | 16/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/10/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHURCHILL SECRETARIES LIMITED / 09/11/2009 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2009 FROM WESSEX LODGE 11-13 BILLETFIELD TAUNTON SOMERSET TA1 1NN | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2009 FROM HIPOINT THOMAS STREET TAUNTON SOMERSET TA2 6HB | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AR01 | 16/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARMEN SIMONYAN / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ILYA EVDOKIMOV / 19/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHURCHILL SECRETARIES LIMITED / 19/10/2009 | |
363a | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS | |
88(2)R | AD 03/05/06--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 29/10/02 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
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 VARCON INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as VARCON INVESTMENTS 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. |