Weybridge
Surrey
KT13 8RD
Director Name | Mr Leonard Taylor |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(40 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 10 February 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 12 Pyrford Close Waterlooville Hampshire PO7 6BT |
Secretary Name | Margaret Ann Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(40 years, 11 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 10 February 2021) |
Role | Company Director |
Correspondence Address | 12 Pyrford Close Waterlooville Hampshire PO7 6BT |
Director Name | Mr Paul Christopher Taylor |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(44 years, 12 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 23 March 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 23 Copperfield Rise Addlestone KT15 1AL |
Website | vmclimited.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 563434 |
Telephone region | Weybridge |
Registered Address | Trafalgar Works Station Road Chertsey Surrey KT16 8BE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £57,901 |
Cash | £5,589 |
Current Liabilities | £27,519 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
21 August 1991 | Delivered on: 2 September 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
26 August 1983 | Delivered on: 2 September 1983 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
2 June 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
21 December 2022 | Purchase of own shares. (4 pages) |
21 December 2022 | Cancellation of shares. Statement of capital on 30 November 2022
|
21 December 2022 | Notification of Joseph Taylor as a person with significant control on 30 November 2022 (2 pages) |
8 December 2022 | Change of details for a person with significant control (2 pages) |
7 December 2022 | Confirmation statement made on 30 November 2022 with updates (5 pages) |
7 December 2022 | Notification of Emily Taylor as a person with significant control on 30 November 2022 (2 pages) |
7 December 2022 | Cessation of Paul Taylor as a person with significant control on 30 November 2022 (1 page) |
4 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
23 March 2022 | Termination of appointment of Paul Christopher Taylor as a director on 23 March 2022 (1 page) |
11 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
19 November 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
15 February 2021 | Cessation of Margaret Ann Taylor as a person with significant control on 10 February 2021 (1 page) |
15 February 2021 | Cessation of Joseph Taylor as a person with significant control on 10 February 2021 (1 page) |
12 February 2021 | Termination of appointment of Margaret Ann Taylor as a secretary on 10 February 2021 (1 page) |
9 February 2021 | Change of details for Mr Joseph Peter Taylor as a person with significant control on 28 January 2021 (2 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with updates (5 pages) |
26 November 2020 | Micro company accounts made up to 28 February 2020 (4 pages) |
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
12 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
22 November 2018 | Confirmation statement made on 10 November 2018 with updates (5 pages) |
21 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
18 December 2017 | Particulars of variation of rights attached to shares (3 pages) |
18 December 2017 | Particulars of variation of rights attached to shares (3 pages) |
14 December 2017 | Change of share class name or designation (2 pages) |
14 December 2017 | Change of share class name or designation (2 pages) |
13 December 2017 | Resolutions
|
13 December 2017 | Resolutions
|
21 November 2017 | Director's details changed for Mr Paul Christopher Taylor on 10 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Paul Christopher Taylor on 10 November 2017 (2 pages) |
20 November 2017 | Change of details for Mr Paul Taylor as a person with significant control on 1 November 2017 (2 pages) |
20 November 2017 | Change of details for Mr Paul Taylor as a person with significant control on 1 November 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
17 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
17 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
18 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
15 November 2016 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
15 November 2016 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
13 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
23 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
8 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
14 February 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
22 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
10 February 2010 | Termination of appointment of Leonard Taylor as a director (1 page) |
10 February 2010 | Termination of appointment of Leonard Taylor as a director (1 page) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
8 January 2010 | Director's details changed for Joseph Peter Taylor on 31 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Paul Christopher Taylor on 31 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Joseph Peter Taylor on 31 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Leonard Taylor on 31 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Leonard Taylor on 31 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Paul Christopher Taylor on 31 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
29 December 2008 | Return made up to 10/11/08; full list of members (4 pages) |
29 December 2008 | Return made up to 10/11/08; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
8 July 2008 | Director's change of particulars / joseph taylor / 01/08/2005 (2 pages) |
8 July 2008 | Director's change of particulars / joseph taylor / 01/08/2005 (2 pages) |
7 July 2008 | Director's change of particulars / joseph taylor / 01/01/2008 (1 page) |
7 July 2008 | Director's change of particulars / joseph taylor / 01/01/2008 (1 page) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
14 December 2007 | Return made up to 10/11/07; no change of members (7 pages) |
14 December 2007 | Return made up to 10/11/07; no change of members (7 pages) |
29 December 2006 | Return made up to 10/11/06; full list of members (7 pages) |
29 December 2006 | Return made up to 10/11/06; full list of members (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
24 November 2005 | Return made up to 10/11/05; full list of members (7 pages) |
24 November 2005 | Return made up to 10/11/05; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
3 December 2004 | Return made up to 10/11/04; full list of members (7 pages) |
3 December 2004 | Return made up to 10/11/04; full list of members (7 pages) |
13 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
13 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
19 November 2003 | Return made up to 10/11/03; full list of members
|
19 November 2003 | Return made up to 10/11/03; full list of members
|
3 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
3 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
20 November 2002 | Return made up to 10/11/02; full list of members
|
20 November 2002 | Return made up to 10/11/02; full list of members
|
20 December 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
20 December 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
4 December 2001 | Return made up to 10/11/01; full list of members (8 pages) |
4 December 2001 | Return made up to 10/11/01; full list of members (8 pages) |
23 November 2000 | Return made up to 10/11/00; full list of members (7 pages) |
23 November 2000 | Return made up to 10/11/00; full list of members (7 pages) |
16 November 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
16 November 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
10 December 1999 | Return made up to 10/11/99; full list of members
|
10 December 1999 | Return made up to 10/11/99; full list of members
|
12 October 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
12 October 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
27 November 1998 | Return made up to 10/11/98; no change of members (4 pages) |
27 November 1998 | Return made up to 10/11/98; no change of members (4 pages) |
6 October 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
6 October 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
2 December 1997 | Return made up to 10/11/97; full list of members (6 pages) |
2 December 1997 | Return made up to 10/11/97; full list of members (6 pages) |
20 November 1997 | Accounts made up to 28 February 1997 (12 pages) |
20 November 1997 | Accounts made up to 28 February 1997 (12 pages) |
22 December 1996 | Accounts made up to 29 February 1996 (12 pages) |
22 December 1996 | Accounts made up to 29 February 1996 (12 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
25 November 1996 | Return made up to 10/11/96; no change of members (4 pages) |
25 November 1996 | Return made up to 10/11/96; no change of members (4 pages) |
3 January 1996 | Accounts made up to 28 February 1995 (12 pages) |
3 January 1996 | Accounts made up to 28 February 1995 (12 pages) |
14 November 1995 | Return made up to 10/11/95; full list of members (6 pages) |
14 November 1995 | Return made up to 10/11/95; full list of members (6 pages) |
17 December 1951 | Incorporation (15 pages) |
17 December 1951 | Incorporation (15 pages) |