V & M RETAIL LTD

Register to unlock more data on OkredoRegister

V & M RETAIL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04586554

Incorporation date

11/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bridge House, 9 - 13 Holbrook Lane, Coventry CV6 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2002)
dot icon21/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon29/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon14/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon21/08/2024
Director's details changed for Mr Vinay Parekh on 2024-08-02
dot icon21/08/2024
Change of details for Mr Vinay Parekh as a person with significant control on 2024-08-02
dot icon21/08/2024
Director's details changed for Mr Mitesh Parekh on 2024-08-02
dot icon21/08/2024
Change of details for Mr Mitesh Parekh as a person with significant control on 2024-08-02
dot icon21/08/2024
Secretary's details changed for Mr Mitesh Parekh on 2024-08-02
dot icon21/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon03/07/2024
Certificate of change of name
dot icon24/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon21/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon22/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon07/08/2021
Notification of Vinay Parekh as a person with significant control on 2021-08-07
dot icon07/08/2021
Change of details for Mr Mitesh Parekh as a person with significant control on 2021-08-07
dot icon20/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon21/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon06/06/2019
Registration of charge 045865540002, created on 2019-06-04
dot icon22/05/2019
Registered office address changed from C/O Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD to Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD on 2019-05-22
dot icon21/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon16/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon21/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon29/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon21/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon11/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon11/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon29/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon17/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon17/11/2010
Registered office address changed from C/O Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom on 2010-11-17
dot icon10/11/2010
Registered office address changed from C/O Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom on 2010-11-10
dot icon10/11/2010
Registered office address changed from 280 Desai & Co, Accountants Foleshill Road Coventry West Midland CV6 5AH on 2010-11-10
dot icon23/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/12/2009
Total exemption full accounts made up to 2008-11-30
dot icon10/12/2009
Amended accounts made up to 2007-11-30
dot icon17/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon12/11/2009
Director's details changed for Mitesh Parekh on 2009-11-12
dot icon12/11/2009
Director's details changed for Vinay Parekh on 2009-11-12
dot icon09/01/2009
Total exemption full accounts made up to 2007-11-30
dot icon01/12/2008
Return made up to 11/11/08; full list of members
dot icon10/03/2008
Total exemption full accounts made up to 2006-11-30
dot icon12/01/2008
Particulars of mortgage/charge
dot icon21/12/2007
Return made up to 11/11/07; full list of members
dot icon21/12/2007
Location of debenture register
dot icon21/12/2007
Location of register of members
dot icon21/12/2007
Registered office changed on 21/12/07 from: 55 lythalls lane foleshill coventry west midland CV6 6FN
dot icon23/10/2007
Director resigned
dot icon23/10/2007
New director appointed
dot icon23/08/2007
Registered office changed on 23/08/07 from: doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DH
dot icon27/11/2006
Return made up to 11/11/06; full list of members
dot icon28/06/2006
Total exemption full accounts made up to 2005-11-30
dot icon22/11/2005
Return made up to 11/11/05; full list of members
dot icon02/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon14/12/2004
Return made up to 11/11/04; full list of members
dot icon24/06/2004
Total exemption full accounts made up to 2003-11-30
dot icon10/12/2003
Return made up to 11/11/03; full list of members
dot icon17/12/2002
Registered office changed on 17/12/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon17/12/2002
Ad 25/11/02--------- £ si 100@1=100 £ ic 1/101
dot icon17/12/2002
New secretary appointed;new director appointed
dot icon17/12/2002
New director appointed
dot icon19/11/2002
Secretary resigned
dot icon19/11/2002
Director resigned
dot icon11/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-46 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
358.69K
-
0.00
59.21K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parekh, Vinay
Director
10/10/2007 - Present
7
Parekh, Mitesh
Director
25/11/2002 - Present
6
Parekh, Mitesh
Secretary
25/11/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About V & M RETAIL LTD

V & M RETAIL LTD is an(a) Active company incorporated on 11/11/2002 with the registered office located at Bridge House, 9 - 13 Holbrook Lane, Coventry CV6 4AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of V & M RETAIL LTD?

toggle

V & M RETAIL LTD is currently Active. It was registered on 11/11/2002 .

Where is V & M RETAIL LTD located?

toggle

V & M RETAIL LTD is registered at Bridge House, 9 - 13 Holbrook Lane, Coventry CV6 4AD.

What does V & M RETAIL LTD do?

toggle

V & M RETAIL LTD operates in the Retail sale of newspapers and stationery in specialised stores (47.62 - SIC 2007) sector.

What is the latest filing for V & M RETAIL LTD?

toggle

The latest filing was on 21/08/2025: Confirmation statement made on 2025-08-21 with no updates.