Company Information for VRVS PRIVATE LIMITED
LINK HOUSE, 553 HIGH ROAD, WEMBLEY, MIDDLESEX, HA0 2DW,
|
Company Registration Number
04975993
Private Limited Company
Active |
Company Name | ||
---|---|---|
VRVS PRIVATE LIMITED | ||
Legal Registered Office | ||
LINK HOUSE, 553 HIGH ROAD WEMBLEY MIDDLESEX HA0 2DW Other companies in HA0 | ||
Previous Names | ||
|
Company Number | 04975993 | |
---|---|---|
Company ID Number | 04975993 | |
Date formed | 2003-11-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 25/11/2015 | |
Return next due | 23/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-05 05:33:00 |
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 |
---|---|---|
MANOJ BALAKRISHNAN |
||
MANOJ BALAKRISHNAN |
||
CHIRAGKUMAR PATEL |
||
BALAKRISANAN VALLANDARAMAM VENKATASUBRAMANYAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
XAVIER LACASSAGNE |
Company Secretary | ||
DELRINE MARIE PRIYANI MULLEGAMA |
Company Secretary | ||
MANOJ BALAKRISHNAN |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HMR SUPPLIERS LTD | Director | 2012-04-26 | CURRENT | 2012-04-26 | Dissolved 2014-05-06 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
APPOINTMENT TERMINATED, DIRECTOR CHIRAGKUMAR PATEL | ||
DIRECTOR APPOINTED MR SHIV KUMAR THAKUR | ||
AP01 | DIRECTOR APPOINTED MR SHIV KUMAR THAKUR | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/11/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHIRAGKUMAR PATEL | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/09 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MANOJ BALAKRISHNAN / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BALAKRISANAN VALLANDARAMAM VENKATASUBRAMANYAN / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MANOJ BALAKRISHNAN / 25/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 PARTIAL EXEMPTION | |
363a | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/05 | |
CERTNM | COMPANY NAME CHANGED VRVS ELECTRICAL SOLUTIONS (P) LI MITED CERTIFICATE ISSUED ON 26/05/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 19/09/05--------- £ SI 50@1=50 £ IC 1/51 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
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 | 1.61 | 9 |
MortgagesNumMortOutstanding | 0.87 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.74 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Creditors Due Within One Year | 2011-12-01 | £ 7,042 |
---|
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 VRVS PRIVATE LIMITED
Called Up Share Capital | 2011-12-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 27 |
Current Assets | 2011-12-01 | £ 7,227 |
Debtors | 2011-12-01 | £ 7,200 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)) as VRVS PRIVATE 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. |