Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VILLAGE INTERIORS (FERRING) LIMITED
Company Information for

VILLAGE INTERIORS (FERRING) LIMITED

22 BURY DRIVE GORING BY SEA 22 BURY DRIVE, GORING-BY-SEA, WORTHING, WEST SUSSEX, BN12 4XB,
Company Registration Number
06438060
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Village Interiors (ferring) Ltd
VILLAGE INTERIORS (FERRING) LIMITED was founded on 2007-11-27 and has its registered office in Worthing. The organisation's status is listed as "Active - Proposal to Strike off". Village Interiors (ferring) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VILLAGE INTERIORS (FERRING) LIMITED
 
Legal Registered Office
22 BURY DRIVE GORING BY SEA 22 BURY DRIVE
GORING-BY-SEA
WORTHING
WEST SUSSEX
BN12 4XB
Other companies in BN6
 
Filing Information
Company Number 06438060
Company ID Number 06438060
Date formed 2007-11-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB673752312  
Last Datalog update: 2024-04-06 21:41:28
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of VILLAGE INTERIORS (FERRING) LIMITED

Current Directors
Officer Role Date Appointed
PROQUANTUM LTD
Company Secretary 2007-11-27
DAVID PARRY JACKMAN
Director 2010-10-01
LOIS PATRICIA JILLETT
Director 2010-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ZOE HASTELL
Director 2007-11-27 2010-12-20
JOHN HASTELL
Director 2007-11-27 2010-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PROQUANTUM LTD ASHBY COMMUNICATIONS LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-21 Dissolved 2015-09-15
PROQUANTUM LTD GARY PRINCE DESIGN LIMITED Company Secretary 2006-12-12 CURRENT 2006-12-12 Active
PROQUANTUM LTD K.A. EXPORTERS LIMITED Company Secretary 2006-05-03 CURRENT 2006-05-03 Active
PROQUANTUM LTD THE CLOSE PARTNERSHIP LIMITED Company Secretary 2006-01-26 CURRENT 2002-05-14 Active
PROQUANTUM LTD BLAZE A TRAIL LIMITED Company Secretary 2005-11-22 CURRENT 2005-11-22 Active - Proposal to Strike off
PROQUANTUM LTD SMEE'S ADVERTISING LIMITED Company Secretary 2005-11-01 CURRENT 1932-05-26 Active - Proposal to Strike off
PROQUANTUM LTD IEP FINANCIAL LIMITED Company Secretary 2005-09-19 CURRENT 2005-09-19 Active
PROQUANTUM LTD LIGHTHOUSE (HURSTPIERPOINT) LIMITED Company Secretary 2005-05-31 CURRENT 2004-12-01 Active
PROQUANTUM LTD QUAFF FINE WINE MERCHANT LTD. Company Secretary 2005-04-18 CURRENT 2005-04-18 Active
PROQUANTUM LTD CLAIRE'S LIMITED Company Secretary 2004-08-16 CURRENT 2004-08-16 Active
PROQUANTUM LTD SOWTON LIMITED Company Secretary 2004-08-09 CURRENT 2002-05-30 Dissolved 2017-08-15
PROQUANTUM LTD POPTASTIC LIMITED Company Secretary 2004-05-31 CURRENT 2003-08-18 Active
PROQUANTUM LTD MACKENZIE FORD LIMITED Company Secretary 2003-04-30 CURRENT 2000-06-08 Active
PROQUANTUM LTD AARENA ASSOCIATES LIMITED Company Secretary 2002-03-04 CURRENT 2002-03-04 Active - Proposal to Strike off
PROQUANTUM LTD SITE METALWORK SERVICES (LONDON) LIMITED Company Secretary 2002-01-08 CURRENT 1999-02-04 Active
PROQUANTUM LTD LINKSTONE BUILDING COMPANY LIMITED Company Secretary 1998-08-19 CURRENT 1998-08-19 Dissolved 2015-09-29
PROQUANTUM LTD WOODHURST DEVELOPMENTS LIMITED Company Secretary 1998-08-18 CURRENT 1998-08-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-12-09CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-16CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-01-11MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-09-13AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2021-06-26SOAS(A)Voluntary dissolution strike-off suspended
2021-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/21 FROM Prospect House, 78 High Street Hurstpierpoint West Sussex BN6 9RQ
2021-06-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-14TM02Termination of appointment of Proquantum Ltd on 2021-06-14
2021-06-11DS01Application to strike the company off the register
2020-12-13CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-17CH01Director's details changed for Ms Lois Patricia Jillett on 2017-02-25
2020-05-17PSC04Change of details for Ms Lois Patricia Jillett as a person with significant control on 2017-02-25
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-03CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-13LATEST SOC13/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-13AR0127/11/15 ANNUAL RETURN FULL LIST
2015-06-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-02AR0127/11/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-30LATEST SOC30/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-30AR0127/11/13 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11AR0127/11/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-05AR0127/11/11 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-10AR0127/11/10 ANNUAL RETURN FULL LIST
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ZOE HASTELL
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ZOE HASTELL
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HASTELL
2010-10-01AP01DIRECTOR APPOINTED MR DAVID PARRY JACKMAN
2010-09-30AP01DIRECTOR APPOINTED MS LOIS PATRICIA JILLETT
2010-01-19AR0127/11/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOE HASTELL / 01/10/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HASTELL / 01/10/2009
2010-01-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROQUANTUM LTD / 01/10/2009
2009-08-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2007-12-10225ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08
2007-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to VILLAGE INTERIORS (FERRING) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VILLAGE INTERIORS (FERRING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VILLAGE INTERIORS (FERRING) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.639
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Creditors
Creditors Due After One Year 2012-12-31 £ 4,300
Creditors Due Within One Year 2012-12-31 £ 96,221
Creditors Due Within One Year 2011-12-31 £ 82,022

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-06-30

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 VILLAGE INTERIORS (FERRING) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 2,204
Current Assets 2012-12-31 £ 37,183
Current Assets 2011-12-31 £ 3,696
Debtors 2012-12-31 £ 34,979
Debtors 2011-12-31 £ 3,230
Fixed Assets 2012-12-31 £ 63,512
Fixed Assets 2011-12-31 £ 75,519
Tangible Fixed Assets 2012-12-31 £ 7,262

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VILLAGE INTERIORS (FERRING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VILLAGE INTERIORS (FERRING) LIMITED
Trademarks
We have not found any records of VILLAGE INTERIORS (FERRING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VILLAGE INTERIORS (FERRING) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as VILLAGE INTERIORS (FERRING) LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where VILLAGE INTERIORS (FERRING) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VILLAGE INTERIORS (FERRING) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VILLAGE INTERIORS (FERRING) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BN12 4XB