Needham Market
Ipswich
IP6 8RW
Director Name | Nicholas Shore |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(11 years, 9 months after company formation) |
Appointment Duration | 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Williamsport Way Lion Barn Industrial Estate Needham Market Ipswich IP6 8RW |
Director Name | Mr Michael Goodliffe |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cambuslang Way Gateway Office Park Glasgow G32 8ND Scotland |
Secretary Name | Mrs Julianne Goodliffe |
---|---|
Status | Resigned |
Appointed | 19 June 2016(4 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 March 2024) |
Role | Company Director |
Correspondence Address | 3 Cambuslang Way Gateway Office Park Glasgow G32 8ND Scotland |
Website | viralvps.org |
---|---|
Telephone | 07 725575929 |
Telephone region | Mobile |
Registered Address | 3 Cambuslang Way Gateway Office Park Glasgow G32 8ND Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Michael Goodliffe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,976 |
Cash | £23,271 |
Current Liabilities | £20,713 |
Latest Accounts | 26 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
5 June 2017 | Delivered on: 7 June 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Block 2, unit 6, hunting park, nettlehill road, houston industrial estate, livingston. Outstanding |
---|---|
17 May 2017 | Delivered on: 19 May 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
31 October 2023 | Total exemption full accounts made up to 26 August 2023 (7 pages) |
---|---|
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
17 February 2023 | Total exemption full accounts made up to 26 August 2022 (7 pages) |
20 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
16 March 2022 | Second filing of Confirmation Statement dated 19 June 2019 (3 pages) |
11 March 2022 | Total exemption full accounts made up to 26 August 2021 (7 pages) |
21 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
18 February 2021 | Total exemption full accounts made up to 26 August 2020 (7 pages) |
1 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
21 May 2020 | Total exemption full accounts made up to 26 August 2019 (8 pages) |
18 August 2019 | Satisfaction of charge SC4264500001 in full (1 page) |
18 August 2019 | Satisfaction of charge SC4264500002 in full (1 page) |
2 July 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
2 July 2019 | Confirmation statement made on 19 June 2019 with updates
|
21 May 2019 | Total exemption full accounts made up to 26 August 2018 (8 pages) |
17 April 2019 | Sub-division of shares on 15 March 2019 (4 pages) |
1 April 2019 | Registered office address changed from 19 Hillhouse Wynd Kirknewton EH27 8BU to Unit 6 Block 2 Hunting Park Houstoun Industrial Estate Livingston West Lothian EH54 5QS on 1 April 2019 (1 page) |
21 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 26 August 2017 (8 pages) |
6 July 2017 | Notification of Michael Samuel Goodliffe as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Michael Samuel Goodliffe as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Michael Samuel Goodliffe as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
7 June 2017 | Registration of charge SC4264500002, created on 5 June 2017 (6 pages) |
7 June 2017 | Registration of charge SC4264500002, created on 5 June 2017 (6 pages) |
19 May 2017 | Registration of charge SC4264500001, created on 17 May 2017 (8 pages) |
19 May 2017 | Registration of charge SC4264500001, created on 17 May 2017 (8 pages) |
21 April 2017 | Total exemption small company accounts made up to 26 August 2016 (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 26 August 2016 (3 pages) |
19 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
19 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
19 June 2016 | Appointment of Mrs Julianne Goodliffe as a secretary on 19 June 2016 (2 pages) |
19 June 2016 | Appointment of Mrs Julianne Goodliffe as a secretary on 19 June 2016 (2 pages) |
26 May 2016 | Total exemption small company accounts made up to 26 August 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 26 August 2015 (4 pages) |
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
25 May 2015 | Total exemption small company accounts made up to 26 August 2014 (3 pages) |
25 May 2015 | Total exemption small company accounts made up to 26 August 2014 (3 pages) |
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
19 March 2014 | Total exemption small company accounts made up to 26 August 2013 (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 26 August 2013 (3 pages) |
28 January 2014 | Registered office address changed from 9/7 Steel's Place Edinburgh EH10 4QR United Kingdom on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from 9/7 Steel's Place Edinburgh EH10 4QR United Kingdom on 28 January 2014 (1 page) |
4 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
29 August 2012 | Current accounting period extended from 30 June 2013 to 26 August 2013 (1 page) |
29 August 2012 | Current accounting period extended from 30 June 2013 to 26 August 2013 (1 page) |
19 June 2012 | Incorporation
|
19 June 2012 | Incorporation
|