VUR VILLAGE TRADING NO 1 LIMITED

Register to unlock more data on OkredoRegister

VUR VILLAGE TRADING NO 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00418878

Incorporation date

07/09/1946

Size

Full

Contacts

Registered address

Registered address

Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire WA1 1PPCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1991)
dot icon16/01/2026
Confirmation statement made on 2025-12-28 with updates
dot icon07/01/2026
Change of details for Vur Villiage Properties Limited as a person with significant control on 2026-01-07
dot icon30/12/2025
Resolutions
dot icon30/12/2025
Resolutions
dot icon29/12/2025
Replacement filing of SH01 - 22/12/25 Statement of Capital gbp 119452391.00
dot icon23/12/2025
Statement of capital following an allotment of shares on 2025-12-23
dot icon23/12/2025
Resolutions
dot icon23/12/2025
Solvency Statement dated 23/12/25
dot icon23/12/2025
Statement of capital on 2025-12-23
dot icon23/12/2025
Statement by Directors
dot icon22/12/2025
Statement of capital following an allotment of shares on 2025-12-22
dot icon22/12/2025
Resolutions
dot icon22/12/2025
Solvency Statement dated 22/12/25
dot icon22/12/2025
Statement of capital on 2025-12-22
dot icon22/12/2025
Statement by Directors
dot icon07/07/2025
Appointment of Guilherme Jose Sales Gomes De Sa as a director on 2025-07-04
dot icon07/07/2025
Termination of appointment of Gemma Nandita Kataky as a director on 2025-07-04
dot icon27/06/2025
Full accounts made up to 2024-12-31
dot icon17/02/2025
Registration of charge 004188780053, created on 2025-02-07
dot icon30/12/2024
Confirmation statement made on 2024-12-28 with no updates
dot icon30/12/2024
Registration of charge 004188780052, created on 2024-12-24
dot icon24/12/2024
Registration of charge 004188780051, created on 2024-12-23
dot icon20/12/2024
Registration of charge 004188780050, created on 2024-12-06
dot icon18/11/2024
Registration of charge 004188780048, created on 2024-11-15
dot icon18/11/2024
Registration of charge 004188780049, created on 2024-11-15
dot icon14/11/2024
Registration of charge 004188780046, created on 2024-10-31
dot icon13/11/2024
Registration of charge 004188780047, created on 2024-10-31
dot icon12/07/2024
Full accounts made up to 2023-12-31
dot icon02/07/2024
Satisfaction of charge 004188780045 in full
dot icon02/07/2024
Satisfaction of charge 004188780044 in full
dot icon02/07/2024
Satisfaction of charge 004188780043 in full
dot icon02/07/2024
Satisfaction of charge 004188780041 in full
dot icon02/07/2024
Satisfaction of charge 004188780042 in full
dot icon02/07/2024
Satisfaction of charge 004188780040 in full
dot icon26/06/2024
Appointment of Gemma Nandita Kataky as a director on 2024-06-26
dot icon26/06/2024
Appointment of Peter-Wilhelm Leo Severin Rupert Maria Werhahn as a director on 2024-06-26
dot icon04/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon18/09/2023
Satisfaction of charge 004188780039 in full
dot icon18/09/2023
Satisfaction of charge 004188780038 in full
dot icon18/09/2023
Satisfaction of charge 004188780034 in full
dot icon18/09/2023
Satisfaction of charge 004188780033 in full
dot icon18/09/2023
Satisfaction of charge 004188780032 in full
dot icon15/07/2023
Full accounts made up to 2022-12-31
dot icon04/01/2023
Satisfaction of charge 004188780035 in full
dot icon04/01/2023
Satisfaction of charge 004188780037 in full
dot icon04/01/2023
Satisfaction of charge 004188780029 in full
dot icon04/01/2023
Satisfaction of charge 004188780030 in full
dot icon03/01/2023
Satisfaction of charge 004188780036 in full
dot icon03/01/2023
Satisfaction of charge 004188780031 in full
dot icon03/01/2023
Satisfaction of charge 004188780028 in full
dot icon28/12/2022
Confirmation statement made on 2022-12-28 with no updates
dot icon22/09/2020
Registered office address changed from , Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, WA4 1PP, England to Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington Cheshire WA1 1PP on 2020-09-22
dot icon18/09/2020
Registered office address changed from , 600 1st Floor Lakeview, Lakeside Drive, Centre Park, Warrington, WA1 1RW to Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington Cheshire WA1 1PP on 2020-09-18
dot icon07/10/2015
Registered office address changed from , One Fleet Place, London, EC4M 7WS, England to Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington Cheshire WA1 1PP on 2015-10-07
dot icon02/10/2015
Registered office address changed from , 1st Floor Lakeview 600 Lakeside Drive, Centre Park, Warrington, WA1 1RW, England to Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington Cheshire WA1 1PP on 2015-10-02
dot icon02/10/2015
Registered office address changed from , One Fleet Place, London, EC4M 7WS to Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington Cheshire WA1 1PP on 2015-10-02
dot icon02/12/2014
Registered office address changed from , 33 Cavendish Square, London, London, W1G 0PW to Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington Cheshire WA1 1PP on 2014-12-02
dot icon27/08/2013
Registered office address changed from , 33 Cavendish Square, London, London, W1B 0PW, England on 2013-08-27
dot icon01/07/2013
Registered office address changed from , 17 Portland Place, London, London, W1B 1PU, England on 2013-07-01
dot icon05/12/2011
Registered office address changed from , 1 West Garden Place, Kendal Street, London, W2 2AQ, England on 2011-12-05
dot icon31/03/2011
Registered office address changed from , 179 Great Portland Street, London, W1W 5LS on 2011-03-31
dot icon06/11/2007
Registered office changed on 06/11/07 from:\2100 daresbury park, warrington, cheshire, WA4 4BP
dot icon18/06/2001
Registered office changed on 18/06/01 from:\wilderspool house, greenalls avenue, warrington, cheshire WA4 6RH
dot icon06/09/1991
Registered office changed on 06/09/91 from:\wilderspool house, wilderspool causeway, warrington, cheshire WA4 6RH

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Gary Reginald
Director
03/12/2014 - Present
62
Caldecott, David Gareth
Director
16/09/2011 - 28/06/2013
141
Kataky, Gemma Nandita
Director
26/06/2024 - 04/07/2025
208
Leaver, Carl
Director
01/09/2003 - 08/09/2006
4
FILEX SERVICES LIMITED
Corporate Secretary
15/09/2006 - 30/03/2011
301

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VUR VILLAGE TRADING NO 1 LIMITED

VUR VILLAGE TRADING NO 1 LIMITED is an(a) Active company incorporated on 07/09/1946 with the registered office located at Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire WA1 1PP. There are currently 4 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 VUR VILLAGE TRADING NO 1 LIMITED?

toggle

VUR VILLAGE TRADING NO 1 LIMITED is currently Active. It was registered on 07/09/1946 .

Where is VUR VILLAGE TRADING NO 1 LIMITED located?

toggle

VUR VILLAGE TRADING NO 1 LIMITED is registered at Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire WA1 1PP.

What does VUR VILLAGE TRADING NO 1 LIMITED do?

toggle

VUR VILLAGE TRADING NO 1 LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for VUR VILLAGE TRADING NO 1 LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2025-12-28 with updates.