Company Information for VK INTERIORS LTD
UNIT 5, EXPRESS COURT, MULLACOTT BUSINESS PARK, ILFRACOMBE, DEVON, EX34 8FP,
|
Company Registration Number
04924431
Private Limited Company
Active |
Company Name | ||
---|---|---|
VK INTERIORS LTD | ||
Legal Registered Office | ||
UNIT 5, EXPRESS COURT MULLACOTT BUSINESS PARK ILFRACOMBE DEVON EX34 8FP Other companies in EX39 | ||
Previous Names | ||
|
Company Number | 04924431 | |
---|---|---|
Company ID Number | 04924431 | |
Date formed | 2003-10-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB869223496 |
Last Datalog update: | 2023-11-06 08:24:19 |
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 | ||
---|---|---|---|---|
VK INTERIORS LTD | 3 NEVILLE VIEW LEEDS LS9 0LG | Active - Proposal to Strike off | Company formed on the 2016-08-22 | |
VK INTERIORS, LLC | 9457 ANGLERIDGE RD DALLAS TX 75238 | Active | Company formed on the 2018-06-26 |
Officer | Role | Date Appointed |
---|---|---|
KARLEY JANE WELLS |
||
KARLEY JANE WELLS |
||
VICTORIA ANNE WILKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLOVELLY APARTMENTS (ILFRACOMBE) LIMITED | Director | 2013-09-25 | CURRENT | 1984-04-19 | Active | |
ROOMA STYLE LIMITED | Director | 2011-09-16 | CURRENT | 2011-09-16 | Active - Proposal to Strike off | |
ROOMA STYLE LIMITED | Director | 2011-09-16 | CURRENT | 2011-09-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-04-30 | ||
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES | ||
Director's details changed for Victoria Anne Oakley on 2022-11-07 | ||
Change of details for Victoria Anne Oakley as a person with significant control on 2022-11-07 | ||
PSC04 | Change of details for Victoria Anne Oakley as a person with significant control on 2022-11-07 | |
CH01 | Director's details changed for Victoria Anne Oakley on 2022-11-07 | |
CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES | |
PSC04 | Change of details for Miss Victoria Anne Wilkins as a person with significant control on 2022-03-30 | |
CH01 | Director's details changed for Victoria Anne Wilkins on 2022-03-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 16/09/20 | |
SH01 | 28/07/20 STATEMENT OF CAPITAL GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES | |
LATEST SOC | 06/07/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/18 FROM 37 Mill Street Bideford Devon EX39 2JJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA ANNE WILKINS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARLEY JANE WELLS | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Karley Jane Wells on 2012-06-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS KARLEY JANE WELLS on 2012-06-28 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KARLEY JANE FRICKER on 2011-06-10 | |
CH01 | Director's details changed for Karley Jane Fricker on 2011-06-08 | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/10/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KARLEY JANE FRICKER / 19/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KARLEY JANE FRICKER / 19/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KARLEY JANE FRICKER / 19/03/2010 | |
AR01 | 07/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANNE WILKINS / 07/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KARLEY JANE FRICKER / 07/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 12 CHINGSWELL STREET BIDEFORD DEVON EX39 2NF | |
363a | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/03/05 FROM: 21 BOUTPORT STREET BARNSTAPLE EX31 1RP | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363a | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/04/04 | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S366A DISP HOLDING AGM 13/10/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 13/10/03 | |
ELRES | S386 DISP APP AUDS 13/10/03 | |
88(2)R | AD 13/10/03--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
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 | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
Creditors Due After One Year | 2013-04-30 | £ 16,204 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 23,070 |
Creditors Due Within One Year | 2013-04-30 | £ 24,893 |
Creditors Due Within One Year | 2012-04-30 | £ 17,701 |
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 VK INTERIORS LTD
Current Assets | 2013-04-30 | £ 17,891 |
---|---|---|
Current Assets | 2012-04-30 | £ 26,503 |
Debtors | 2013-04-30 | £ 16,933 |
Debtors | 2012-04-30 | £ 25,293 |
Fixed Assets | 2013-04-30 | £ 20,040 |
Fixed Assets | 2012-04-30 | £ 38,454 |
Shareholder Funds | 2012-04-30 | £ 24,186 |
Stocks Inventory | 2012-04-30 | £ 1,150 |
Tangible Fixed Assets | 2013-04-30 | £ 18,040 |
Tangible Fixed Assets | 2012-04-30 | £ 36,254 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as VK INTERIORS LTD 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. |