VI-SPRING TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

VI-SPRING TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04240209

Incorporation date

25/06/2001

Size

Full

Contacts

Registered address

Registered address

Ernesettle Lane, Plymouth, Devon PL5 2TTCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2001)
dot icon23/04/2019
Final Gazette dissolved via voluntary strike-off
dot icon05/02/2019
First Gazette notice for voluntary strike-off
dot icon29/01/2019
Application to strike the company off the register
dot icon25/10/2018
Full accounts made up to 2017-12-31
dot icon26/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon12/06/2018
Notification of a person with significant control statement
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon26/09/2017
Termination of appointment of Jane Johnson as a secretary on 2017-09-13
dot icon26/09/2017
Appointment of Mr Michael David Catovsky as a secretary on 2017-09-13
dot icon26/09/2017
Termination of appointment of Jane Susanne Johnson as a director on 2017-09-13
dot icon26/09/2017
Appointment of Mr Michael David Catovsky as a director on 2017-09-13
dot icon09/08/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon12/08/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon12/08/2016
Appointment of Mr Christopher Harrison as a director on 2016-01-07
dot icon12/08/2016
Termination of appointment of Michael Richard Meehan as a director on 2016-01-07
dot icon12/08/2016
Appointment of Miss Jane Susanne Johnson as a director on 2016-01-07
dot icon12/08/2016
Termination of appointment of Trevor Lay as a director on 2016-01-07
dot icon12/08/2016
Termination of appointment of Michael Meehan as a secretary on 2016-01-07
dot icon12/08/2016
Appointment of Miss Jane Johnson as a secretary on 2016-01-07
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon27/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon07/08/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon07/08/2014
Secretary's details changed for Michael Meehan on 2014-01-01
dot icon07/08/2014
Director's details changed for Michael Meehan on 2014-01-01
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon23/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon03/08/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon14/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon22/02/2011
Miscellaneous
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon11/08/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon28/08/2009
Return made up to 25/06/09; full list of members
dot icon27/08/2009
Director and secretary's change of particulars / michael meehan / 26/06/2008
dot icon27/08/2009
Director's change of particulars / trevor lay / 01/01/2009
dot icon17/08/2009
Full accounts made up to 2008-12-31
dot icon09/07/2009
Auditor's resignation
dot icon19/01/2009
Return made up to 25/06/08; no change of members
dot icon05/08/2008
Full accounts made up to 2007-12-31
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon03/09/2007
Return made up to 25/06/07; no change of members
dot icon12/01/2007
Full accounts made up to 2005-12-31
dot icon27/07/2006
Return made up to 25/06/06; full list of members
dot icon04/07/2005
Return made up to 25/06/05; full list of members
dot icon14/04/2005
Full accounts made up to 2004-12-31
dot icon27/07/2004
Return made up to 25/06/04; full list of members
dot icon13/04/2004
Full accounts made up to 2003-12-31
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon06/08/2003
Return made up to 25/06/03; full list of members
dot icon06/08/2003
Location of register of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon24/06/2002
Return made up to 25/06/02; full list of members
dot icon24/06/2002
Location of register of members
dot icon02/08/2001
New director appointed
dot icon02/08/2001
New secretary appointed;new director appointed
dot icon02/08/2001
Secretary resigned;director resigned
dot icon02/08/2001
Director resigned
dot icon02/08/2001
Registered office changed on 02/08/01 from: 30 queen charlotte street bristol BS99 7QQ
dot icon02/08/2001
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon02/08/2001
Resolutions
dot icon02/08/2001
Resolutions
dot icon02/08/2001
Resolutions
dot icon02/08/2001
Resolutions
dot icon02/08/2001
Memorandum and Articles of Association
dot icon26/07/2001
Certificate of change of name
dot icon25/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OVALSEC LIMITED
Nominee Secretary
25/06/2001 - 25/07/2001
1477
OVALSEC LIMITED
Nominee Director
25/06/2001 - 25/07/2001
1477
OVAL NOMINEES LIMITED
Nominee Director
25/06/2001 - 25/07/2001
935
Lay, Trevor
Director
25/07/2001 - 07/01/2016
1
Johnson, Jane
Secretary
07/01/2016 - 13/09/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VI-SPRING TRUSTEES LIMITED

VI-SPRING TRUSTEES LIMITED is an(a) Dissolved company incorporated on 25/06/2001 with the registered office located at Ernesettle Lane, Plymouth, Devon PL5 2TT. 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 VI-SPRING TRUSTEES LIMITED?

toggle

VI-SPRING TRUSTEES LIMITED is currently Dissolved. It was registered on 25/06/2001 and dissolved on 23/04/2019.

Where is VI-SPRING TRUSTEES LIMITED located?

toggle

VI-SPRING TRUSTEES LIMITED is registered at Ernesettle Lane, Plymouth, Devon PL5 2TT.

What does VI-SPRING TRUSTEES LIMITED do?

toggle

VI-SPRING TRUSTEES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for VI-SPRING TRUSTEES LIMITED?

toggle

The latest filing was on 23/04/2019: Final Gazette dissolved via voluntary strike-off.