Company NameVUV Trading Ltd
DirectorsIonut Marian Vamanu and Maria-Mihaela-Alexandra Cucu
Company StatusActive
Company Number08524642
CategoryPrivate Limited Company
Incorporation Date10 May 2013(10 years, 11 months ago)
Previous NameCUCU Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Ionut Marian Vamanu
Date of BirthMay 1989 (Born 34 years ago)
NationalityRomanian
StatusCurrent
Appointed10 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Bute Street
Salford
M50 1DU
Director NameMiss Maria-Mihaela-Alexandra Cucu
Date of BirthJuly 1989 (Born 34 years ago)
NationalityRomanian
StatusCurrent
Appointed01 September 2014(1 year, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Bute Street
Salford
M50 1DU

Location

Registered Address41 Bute Street
Salford
M50 1DU
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Charges

5 February 2018Delivered on: 6 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 June 2018Director's details changed for Ionut Vamanu on 4 June 2018 (2 pages)
11 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
10 April 2018Registered office address changed from Unit 2a 012 Ashton Old Road Manchester M12 6LP to 41 Bute Street Salford M50 1DU on 10 April 2018 (1 page)
6 February 2018Registration of charge 085246420001, created on 5 February 2018 (9 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
23 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 September 2014Appointment of Miss Maria-Mihaela-Alexandra Cucu as a director on 1 September 2014 (2 pages)
5 September 2014Appointment of Miss Maria-Mihaela-Alexandra Cucu as a director on 1 September 2014 (2 pages)
5 September 2014Appointment of Miss Maria-Mihaela-Alexandra Cucu as a director on 1 September 2014 (2 pages)
14 August 2014Registered office address changed from Apex Self Storage, Unit 226 Manchester Abattoir Riverpark Road Manchester M40 2XP to Unit 2a 012 Ashton Old Road Manchester M12 6LP on 14 August 2014 (1 page)
14 August 2014Registered office address changed from Apex Self Storage, Unit 226 Manchester Abattoir Riverpark Road Manchester M40 2XP to Unit 2a 012 Ashton Old Road Manchester M12 6LP on 14 August 2014 (1 page)
22 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
19 February 2014Registered office address changed from Appex Self Storage Manchester Abattoir Riverpark Road Manchester M40 2XP England on 19 February 2014 (1 page)
19 February 2014Registered office address changed from Unit 002 Apex House 2 Devonshire Street North Manchester Greater Manchester M12 6JQ England on 19 February 2014 (1 page)
19 February 2014Company name changed cucu LTD\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2014Registered office address changed from Appex Self Storage Manchester Abattoir Riverpark Road Manchester M40 2XP England on 19 February 2014 (1 page)
19 February 2014Company name changed cucu LTD\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2014Registered office address changed from Unit 002 Apex House 2 Devonshire Street North Manchester Greater Manchester M12 6JQ England on 19 February 2014 (1 page)
14 November 2013Statement of capital following an allotment of shares on 20 October 2013
  • GBP 1
(4 pages)
14 November 2013Statement of capital following an allotment of shares on 20 October 2013
  • GBP 1
(4 pages)
21 May 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
21 May 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
10 May 2013Incorporation (20 pages)
10 May 2013Incorporation (20 pages)