Company Name3V International Limited
DirectorKirenjeet Kaur
Company StatusActive
Company Number04141076
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 3 months ago)
Previous NameWinckley Traders Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Secretary NameMr Karprit Singh Virdee
NationalityBritish
StatusCurrent
Appointed25 March 2004(3 years, 2 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Street Mayfair
London
W1K 2HZ
Director NameMrs Kirenjeet Kaur
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(16 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Park Street Mayfair
London
W1K 2HZ
Director NameMr Hardip Singh
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 Chain House Lane
Whitestake
Preston
Lancashire
PR4 4LD
Secretary NameKirenjeet Kaur
NationalityBritish
StatusResigned
Appointed15 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address47 Chain House Lane
Whitestake
Preston
Lancashire
PR4 4LD
Director NameMiss Rubbab Shaikh
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 2014(13 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Upper Grosvenor Street Mayfair
London
W1K 2ND
Director NameMr Karprit Singh Virdee
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(16 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Street Mayfair
London
W1K 2HZ
Director NameMr Hardip Singh
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2019(18 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Street Mayfair
London
W1K 2HZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewinckleytraders.com
Telephone020 76293366
Telephone regionLondon

Location

Registered Address18 Park Street Mayfair
London
W1K 2HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£207,733
Cash£465,433
Current Liabilities£1,480,502

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 1 week from now)

Charges

12 April 2018Delivered on: 3 May 2018
Persons entitled: Bank of Singapore Limited

Classification: A registered charge
Outstanding
12 April 2018Delivered on: 3 May 2018
Persons entitled: Bank of Singapore Limited

Classification: A registered charge
Outstanding

Filing History

30 November 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
30 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
13 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
29 November 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
12 July 2021Change of details for Mrs Kirenjeet Kaur as a person with significant control on 3 December 2019 (2 pages)
27 January 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
2 December 2020Termination of appointment of Karprit Singh Virdee as a director on 2 December 2020 (1 page)
2 October 2020Unaudited abridged accounts made up to 31 January 2020 (10 pages)
8 January 2020Termination of appointment of Hardip Singh as a director on 8 January 2020 (1 page)
11 December 2019Cessation of Hardip Singh as a person with significant control on 2 December 2019 (1 page)
11 December 2019Notification of Kirenjeet Kaur as a person with significant control on 3 December 2019 (2 pages)
11 December 2019Confirmation statement made on 3 December 2019 with updates (5 pages)
26 September 2019Unaudited abridged accounts made up to 31 January 2019 (10 pages)
6 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
25 February 2019Appointment of Mr Hardip Singh as a director on 25 February 2019 (2 pages)
21 November 2018Change of details for Mr Hardip Singh as a person with significant control on 20 November 2018 (2 pages)
18 September 2018Change of details for Mr Hardip Virdee Singh as a person with significant control on 28 August 2018 (2 pages)
17 September 2018Director's details changed for Mrs Kirenjeet Kaur on 28 August 2018 (2 pages)
17 September 2018Secretary's details changed for Mr Karprit Singh Virdee on 28 August 2018 (1 page)
17 September 2018Director's details changed for Mr Karprit Singh Virdee on 28 August 2018 (2 pages)
17 September 2018Registered office address changed from 11 Upper Grosvenor Street Mayfair London W1K 2nd to 18 Park Street Mayfair London W1K 2HZ on 17 September 2018 (1 page)
27 July 2018Unaudited abridged accounts made up to 31 January 2018 (10 pages)
8 June 2018Confirmation statement made on 6 June 2018 with updates (5 pages)
3 May 2018Registration of charge 041410760001, created on 12 April 2018 (42 pages)
3 May 2018Registration of charge 041410760002, created on 12 April 2018 (24 pages)
12 February 2018Notification of Hardip Singh as a person with significant control on 9 February 2018 (2 pages)
12 February 2018Statement of capital following an allotment of shares on 9 February 2018
  • GBP 100
(3 pages)
12 February 2018Cessation of Kirenjeet Kaur as a person with significant control on 9 February 2018 (1 page)
27 October 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
27 October 2017Unaudited abridged accounts made up to 31 January 2017 (10 pages)
13 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 6 June 2017 with updates (7 pages)
26 May 2017Termination of appointment of Hardip Singh as a director on 22 May 2017 (1 page)
26 May 2017Appointment of Mrs Kirenjeet Kaur as a director on 22 May 2017 (2 pages)
26 May 2017Termination of appointment of Hardip Singh as a director on 22 May 2017 (1 page)
26 May 2017Appointment of Mr Karprit Singh Virdee as a director on 22 May 2017 (2 pages)
26 May 2017Appointment of Mr Karprit Singh Virdee as a director on 22 May 2017 (2 pages)
26 May 2017Appointment of Mrs Kirenjeet Kaur as a director on 22 May 2017 (2 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
4 November 2015Company name changed winckley traders LIMITED\certificate issued on 04/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-29
(3 pages)
4 November 2015Company name changed winckley traders LIMITED\certificate issued on 04/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-29
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
9 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Termination of appointment of Rubbab Shaikh as a director on 27 October 2014 (1 page)
30 October 2014Termination of appointment of Rubbab Shaikh as a director on 27 October 2014 (1 page)
29 August 2014Appointment of Miss Rubbab Shaikh as a director on 1 August 2014 (2 pages)
29 August 2014Appointment of Miss Rubbab Shaikh as a director on 1 August 2014 (2 pages)
29 August 2014Appointment of Miss Rubbab Shaikh as a director on 1 August 2014 (2 pages)
11 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 February 2012Director's details changed for Mr Hardip Virdee Singh on 16 January 2011 (2 pages)
24 February 2012Director's details changed for Mr Hardip Virdee Singh on 16 January 2011 (2 pages)
13 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
27 October 2011Director's details changed for Mr Hardip Singh on 16 January 2011 (3 pages)
27 October 2011Director's details changed for Mr Hardip Singh on 16 January 2011 (3 pages)
6 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 January 2011Annual return made up to 15 January 2011 (14 pages)
27 January 2011Annual return made up to 15 January 2011 (14 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 May 2010Secretary's details changed for Karprit Singh Virdee on 15 January 2010 (4 pages)
11 May 2010Annual return made up to 15 January 2010 with a full list of shareholders (13 pages)
11 May 2010Annual return made up to 15 January 2010 with a full list of shareholders (13 pages)
11 May 2010Secretary's details changed for Karprit Singh Virdee on 15 January 2010 (4 pages)
20 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 June 2009Registered office changed on 30/06/2009 from 11 upper grosvenor street mayfair london W1K 2ND (1 page)
30 June 2009Registered office changed on 30/06/2009 from 11 upper grosvenor street mayfair london W1K 2ND (1 page)
2 March 2009Registered office changed on 02/03/2009 from 59 liverpool road penwortham preston lancashire PR1 9XD (1 page)
2 March 2009Registered office changed on 02/03/2009 from 59 liverpool road penwortham preston lancashire PR1 9XD (1 page)
27 February 2009Return made up to 15/01/09; no change of members (4 pages)
27 February 2009Return made up to 15/01/09; no change of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 December 2008Location of register of members (1 page)
4 December 2008Return made up to 15/01/08; no change of members (4 pages)
4 December 2008Return made up to 15/01/08; no change of members (4 pages)
4 December 2008Location of register of members (1 page)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
19 March 2007Registered office changed on 19/03/07 from: 69 victoria mansions navigation way docklands preston lancashire PR2 2YZ (1 page)
19 March 2007Registered office changed on 19/03/07 from: 69 victoria mansions navigation way docklands preston lancashire PR2 2YZ (1 page)
9 March 2007Return made up to 15/01/07; full list of members (6 pages)
9 March 2007Return made up to 15/01/07; full list of members (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
23 January 2006Return made up to 15/01/06; full list of members (6 pages)
23 January 2006Return made up to 15/01/06; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
4 March 2005Return made up to 15/01/05; full list of members (6 pages)
4 March 2005Return made up to 15/01/05; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
16 April 2004Secretary resigned (2 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004Secretary resigned (2 pages)
16 April 2004New secretary appointed (2 pages)
21 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
6 November 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
11 June 2003Secretary's particulars changed (1 page)
11 June 2003Secretary's particulars changed (1 page)
11 June 2003Director's particulars changed (1 page)
11 June 2003Director's particulars changed (1 page)
6 June 2003Secretary's particulars changed (1 page)
6 June 2003Secretary's particulars changed (1 page)
6 June 2003Director's particulars changed (1 page)
6 June 2003Director's particulars changed (1 page)
13 May 2003Registered office changed on 13/05/03 from: suite 5 north brook barn north brook road leyland preston lancashire PR5 1XE (1 page)
13 May 2003Registered office changed on 13/05/03 from: suite 5 north brook barn north brook road leyland preston lancashire PR5 1XE (1 page)
4 February 2003Return made up to 15/01/03; full list of members (6 pages)
4 February 2003Return made up to 15/01/03; full list of members (6 pages)
19 November 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
19 November 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
7 March 2002Return made up to 15/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 March 2002Return made up to 15/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001Secretary resigned (1 page)
15 January 2001Incorporation (18 pages)
15 January 2001Incorporation (18 pages)