Active
Company Information for VRAD LIMITED
1 BROOK COURT, BLAKENEY ROAD, BECKENHAM, KENT, BR3 1HG,
|
Company Registration Number
05823292
Private Limited Company
Active |
Company Name | |
---|---|
VRAD LIMITED | |
Legal Registered Office | |
1 BROOK COURT, BLAKENEY ROAD BECKENHAM KENT BR3 1HG Other companies in BR3 | |
Company Number | 05823292 | |
---|---|---|
Company ID Number | 05823292 | |
Date formed | 2006-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 19/05/2016 | |
Return next due | 16/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB892772083 |
Last Datalog update: | 2024-03-07 16:54:59 |
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 | ||
---|---|---|---|---|
VRAD CONSTRUCTION LLC | 9900 SPECTRUM DR AUSTIN TX 78717 | Forfeited | Company formed on the 2021-11-30 | |
VRAD ENGINEERING LLC | HILLCREST BEVERLY HILLS 48025 Michigan 19101 | UNKNOWN | Company formed on the 2010-03-17 | |
VRAD INC | Georgia | Unknown | ||
VRAD INC | Georgia | Unknown | ||
VRAD MUSIC LLC | 7480 BIRD RD MIAMI FL 33155 | Active | Company formed on the 2018-10-08 | |
VRAD PLLC | 7703 N WARREN LN SPOKANE WA 992084978 | Dissolved | Company formed on the 2018-09-30 | |
VRAD PROPERTIES LLC | 2613 HIDDEN CANYON DRIVE - BRECKSVILLE OH 44141 | Active | Company formed on the 2010-10-04 | |
VRAD PROPERTIES LLC | North Carolina | Unknown | ||
VRAD, PLLC | 1250 S BELCHER RD STE 160 LARGO FL 33771 | Inactive | Company formed on the 2014-03-28 | |
VRADA PTY. LTD. | VIC 3930 | Active | Company formed on the 2007-06-06 | |
VRADAG, INC. | 123 SEA ISLAND TERRACE BOCA RATON FL 33431 | Active | Company formed on the 2003-10-01 | |
VRÅDAL ALPINSERVICE AS | Vesletjønnvegen 50 VRÅDAL 3853 | Active | Company formed on the 2015-09-16 | |
VRÅDAL BOOKING AS | Kviteseidvegen 1698 VRÅDAL 3853 | Active | Company formed on the 2007-06-13 | |
VRÅDAL DAGLIGVARE AS | Vråliosvegen 50 VRÅDAL 3853 | Active | Company formed on the 2013-01-01 | |
VRÅDAL ELEKTRO AS | Tiurvegen 2 VRÅDAL 3853 | Active | Company formed on the 2013-07-01 | |
VRÅDAL EXCLUSIVE EIENDOM AS | Kråkenesveien 77 VRÅDAL 3853 | Active | Company formed on the 2016-03-03 | |
Vrådal Feriesenter AS | VRÅDAL 3853 | Active | Company formed on the 1987-01-03 | |
VRÅDAL FERIELEILIGHETER AS | Tiurvegen 5 VRÅDAL 3853 | Active | Company formed on the 2010-08-12 | |
VRÅDAL GOLF OG HYTTEPARK AS | c/o Brødrene Hansen Holding AS Storgaten 135 PORSGRUNN 3915 | Active | Company formed on the 2005-11-15 | |
VRÅDAL GOLF AS | Hother Bøttgers gate 23B SKIEN 3725 | Liquidation | Company formed on the 2018-03-14 |
Officer | Role | Date Appointed |
---|---|---|
VANDANA AMIN |
||
ATULKUMAR AMIN |
||
RAKESH AMIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAVERS MART LIMITED | Director | 2017-04-03 | CURRENT | 2014-07-01 | Active | |
AUTO GURU UK LIMITED | Director | 2012-11-09 | CURRENT | 2012-11-09 | Dissolved 2013-10-08 | |
RAX LIMITED | Director | 2009-07-07 | CURRENT | 2009-07-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/02/24, WITH UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF ATULKUMAR AMIN AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF VANDANA AMIN AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAKESH AMIN | ||
CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES | ||
31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES | ||
Director's details changed for Mr Rakesh Amin on 2022-05-19 | ||
CH01 | Director's details changed for Mr Rakesh Amin on 2022-05-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/06/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES | |
PSC04 | Change of details for Mr Atulkumar Amin as a person with significant control on 2017-07-05 | |
CH01 | Director's details changed for Mr Atul Kumar Amin on 2017-07-05 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
CH01 | Director's details changed for on | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR VANDANA AMIN on 2017-03-31 | |
AP01 | DIRECTOR APPOINTED MR RAKESH AMIN | |
AA01 | Previous accounting period extended from 31/07/16 TO 31/10/16 | |
AR01 | 19/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 19/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 19/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 01/10/08 GBP SI 100@100=10000 GBP IC 100/10100 | |
363s | RETURN MADE UP TO 19/05/08; NO CHANGE OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/07/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | DIVIDEND/TERMS APPROVED 12/07/07 | |
363s | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS | |
RES13 | DIVIDE BUSINESS/ASSETS/ 12/07/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 19/05/06--------- £ SI 200@1=200 £ IC 100/300 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 19/05/06--------- £ SI 99@1=99 £ IC 1/100 | |
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 | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-07-31 | £ 643,090 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 705,136 |
Creditors Due After One Year | 2012-07-31 | £ 705,136 |
Creditors Due After One Year | 2011-07-31 | £ 746,981 |
Creditors Due Within One Year | 2013-07-31 | £ 485,738 |
Creditors Due Within One Year | 2012-07-31 | £ 466,464 |
Creditors Due Within One Year | 2012-07-31 | £ 466,464 |
Creditors Due Within One Year | 2011-07-31 | £ 481,950 |
Provisions For Liabilities Charges | 2013-07-31 | £ 40,006 |
Provisions For Liabilities Charges | 2012-07-31 | £ 37,021 |
Provisions For Liabilities Charges | 2012-07-31 | £ 37,021 |
Provisions For Liabilities Charges | 2011-07-31 | £ 43,092 |
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 VRAD LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 90,026 |
Cash Bank In Hand | 2012-07-31 | £ 127,894 |
Cash Bank In Hand | 2012-07-31 | £ 127,894 |
Cash Bank In Hand | 2011-07-31 | £ 171,196 |
Current Assets | 2013-07-31 | £ 339,926 |
Current Assets | 2012-07-31 | £ 292,122 |
Current Assets | 2012-07-31 | £ 292,122 |
Current Assets | 2011-07-31 | £ 365,913 |
Debtors | 2013-07-31 | £ 89,722 |
Debtors | 2012-07-31 | £ 15,249 |
Debtors | 2012-07-31 | £ 15,249 |
Debtors | 2011-07-31 | £ 8,105 |
Fixed Assets | 2013-07-31 | £ 1,175,717 |
Fixed Assets | 2012-07-31 | £ 1,174,762 |
Fixed Assets | 2012-07-31 | £ 1,174,762 |
Fixed Assets | 2011-07-31 | £ 1,213,197 |
Shareholder Funds | 2013-07-31 | £ 346,809 |
Shareholder Funds | 2012-07-31 | £ 258,263 |
Shareholder Funds | 2012-07-31 | £ 258,263 |
Shareholder Funds | 2011-07-31 | £ 307,087 |
Stocks Inventory | 2013-07-31 | £ 160,178 |
Stocks Inventory | 2012-07-31 | £ 148,979 |
Stocks Inventory | 2012-07-31 | £ 148,979 |
Stocks Inventory | 2011-07-31 | £ 186,612 |
Tangible Fixed Assets | 2013-07-31 | £ 1,026,386 |
Tangible Fixed Assets | 2012-07-31 | £ 1,014,765 |
Tangible Fixed Assets | 2012-07-31 | £ 1,014,765 |
Tangible Fixed Assets | 2011-07-31 | £ 1,042,533 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47210 - Retail sale of fruit and vegetables in specialised stores) as VRAD 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. |