Reddish
Stockport
SK5 7BW
Director Name | Mr Andrew James Smith |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Cecil Ave Sale Cheshire M33 5BW |
Website | https://www.vibox.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 4258841 |
Telephone region | Manchester |
Registered Address | Safestore Reddish Road Reddish Stockport SK5 7BW |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £51,273 |
Cash | £91,623 |
Current Liabilities | £332,058 |
Latest Accounts | 29 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (overdue) |
8 December 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 October 2020 (22 pages) |
---|---|
17 November 2020 | Confirmation statement made on 17 November 2020 with updates (3 pages) |
19 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
12 December 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 October 2019 (23 pages) |
17 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
23 October 2018 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
25 June 2018 | Change of details for Mr Martin Jordan Fleet as a person with significant control on 10 January 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 11 June 2018 with updates (5 pages) |
26 March 2018 | Change of share class name or designation (2 pages) |
22 March 2018 | Resolutions
|
29 January 2018 | Memorandum and Articles of Association (18 pages) |
29 January 2018 | Change of share class name or designation (2 pages) |
6 September 2017 | Total exemption small company accounts made up to 31 January 2017 (6 pages) |
6 September 2017 | Total exemption small company accounts made up to 31 January 2017 (6 pages) |
14 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
16 September 2016 | Current accounting period extended from 30 November 2016 to 31 January 2017 (3 pages) |
16 September 2016 | Current accounting period extended from 30 November 2016 to 31 January 2017 (3 pages) |
13 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
6 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
7 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
7 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
21 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
2 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
18 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Resolutions
|
9 April 2013 | Change of share class name or designation (2 pages) |
9 April 2013 | Resolutions
|
9 April 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
9 April 2013 | Change of share class name or designation (2 pages) |
9 April 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
5 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
14 March 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
14 March 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
14 March 2012 | Termination of appointment of Andrew Smith as a director (1 page) |
12 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
4 March 2011 | Appointment of Mr Martin Jordan Fleet as a director (2 pages) |
4 March 2011 | Appointment of Mr Martin Jordan Fleet as a director (2 pages) |
3 March 2011 | Previous accounting period extended from 30 June 2010 to 30 November 2010 (1 page) |
3 March 2011 | Previous accounting period extended from 30 June 2010 to 30 November 2010 (1 page) |
8 February 2011 | Registered office address changed from 29 Cecil Ave Sale Cheshire M33 5BW United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from , 29 Cecil Ave, Sale, Cheshire, M33 5BW, United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 29 Cecil Ave Sale Cheshire M33 5BW United Kingdom on 8 February 2011 (1 page) |
6 July 2010 | Director's details changed for Mr Andrew James Smith on 11 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Mr Andrew James Smith on 11 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
10 July 2009 | Ad 11/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 July 2009 | Ad 11/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 June 2009 | Incorporation (13 pages) |
11 June 2009 | Incorporation (13 pages) |