Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > V UK LIMITED
Company Information for

V UK LIMITED

29 CLOPHILL ROAD, MAULDEN, BEDFORD, MK45 2AA,
Company Registration Number
04737077
Private Limited Company
Active - Proposal to Strike off

Company Overview

About V Uk Ltd
V UK LIMITED was founded on 2003-04-16 and has its registered office in Bedford. The organisation's status is listed as "Active - Proposal to Strike off". V Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
V UK LIMITED
 
Legal Registered Office
29 CLOPHILL ROAD
MAULDEN
BEDFORD
MK45 2AA
Other companies in MK45
 
Previous Names
CENTURY ERECT LIMITED29/07/2003
Filing Information
Company Number 04737077
Company ID Number 04737077
Date formed 2003-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB829777369  
Last Datalog update: 2022-10-13 14:12:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for V UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name V UK LIMITED
The following companies were found which have the same name as V UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
V UK DRYLINING LIMITED ONEGA HOUSE, 112 MAIN ROAD SIDCUP DA14 6NE Active - Proposal to Strike off Company formed on the 2010-10-19
V UK GROUP LTD 213 BIRCHFIELD WAY TELFORD TF3 5HQ Active Company formed on the 2022-04-04

Company Officers of V UK LIMITED

Current Directors
Officer Role Date Appointed
SHERAN MARIE LOBLEY
Company Secretary 2011-01-05
MARK JOHN HILLSON
Director 2017-01-01
MICHAEL JOHN HILLSON
Director 2003-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN MICHAEL RICHARDSON
Director 2003-04-16 2017-01-01
MARTYN WAYNE PRICE
Director 2003-04-16 2011-10-17
RICHARD ALFRED HOLLAND
Company Secretary 2003-05-15 2011-01-05
RICHARD ALFRED HOLLAND
Director 2003-05-15 2011-01-05
COLIN MICHAEL RICHARDSON
Company Secretary 2003-04-16 2003-05-15
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-04-16 2003-04-16
WATERLOW NOMINEES LIMITED
Nominated Director 2003-04-16 2003-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOHN HILLSON INNOVATION ON-SITE LIMITED Director 2017-01-01 CURRENT 2007-08-22 Active
MARK JOHN HILLSON M J HILLSON GROUP LIMITED Director 2017-01-01 CURRENT 1973-07-18 Active
MARK JOHN HILLSON MAULDEN VALE LIMITED Director 2017-01-01 CURRENT 1989-03-22 Active
MICHAEL JOHN HILLSON PETER'S FIELD (MANAGEMENT COMPANY) LIMITED Director 2015-12-18 CURRENT 2015-12-02 Active
MICHAEL JOHN HILLSON SKILLS4SITE LIMITED Director 2011-11-10 CURRENT 2006-12-04 Active
MICHAEL JOHN HILLSON HILLSON PROJECTS LIMITED Director 2009-06-19 CURRENT 2009-06-19 Dissolved 2014-05-13
MICHAEL JOHN HILLSON INNOVATION ON-SITE LIMITED Director 2007-08-22 CURRENT 2007-08-22 Active
MICHAEL JOHN HILLSON M J HILLSON LIMITED Director 1991-12-31 CURRENT 1984-06-11 Active
MICHAEL JOHN HILLSON M J HILLSON GROUP LIMITED Director 1991-12-31 CURRENT 1973-07-18 Active
MICHAEL JOHN HILLSON HILLSON BUILDERS LIMITED Director 1991-12-31 CURRENT 1973-08-01 Active
MICHAEL JOHN HILLSON MAULDEN HOMES LIMITED Director 1991-08-31 CURRENT 1987-03-11 Active - Proposal to Strike off
MICHAEL JOHN HILLSON MAULDEN VALE LIMITED Director 1991-06-30 CURRENT 1989-03-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-12DS01Application to strike the company off the register
2022-06-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21Previous accounting period shortened from 31/12/22 TO 31/03/22
2022-06-21AA01Previous accounting period shortened from 31/12/22 TO 31/03/22
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-03-29AA01Current accounting period extended from 31/12/21 TO 31/03/22
2022-03-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-02-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2019-03-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2017-06-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 5
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MICHAEL RICHARDSON
2017-01-03AP01DIRECTOR APPOINTED MR MARK JOHN HILLSON
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 5
2016-05-05AR0116/04/16 ANNUAL RETURN FULL LIST
2015-05-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 5
2015-05-15AR0116/04/15 ANNUAL RETURN FULL LIST
2014-05-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 5
2014-04-24AR0116/04/14 ANNUAL RETURN FULL LIST
2013-10-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/12
2013-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/12
2013-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/12
2013-05-16AR0116/04/13 ANNUAL RETURN FULL LIST
2012-07-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-24AR0116/04/12 ANNUAL RETURN FULL LIST
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN PRICE
2011-08-03AA01Current accounting period extended from 30/09/11 TO 31/12/11
2011-07-06AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-26AR0116/04/11 ANNUAL RETURN FULL LIST
2011-01-05AP03SECRETARY APPOINTED MISS SHERAN MARIE LOBLEY
2011-01-05TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HOLLAND
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLLAND
2010-09-02AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-19AR0116/04/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MICHAEL RICHARDSON / 16/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN WAYNE PRICE / 16/04/2010
2009-07-22AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2008-08-01AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-17363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-04-17288cDIRECTOR'S PARTICULARS CHANGED
2007-04-17363aRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-26363sRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-26363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-05-11363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-05-11363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2003-09-1488(2)RAD 01/09/03--------- £ SI 5@1=5 £ IC 1/6
2003-07-29CERTNMCOMPANY NAME CHANGED CENTURY ERECT LIMITED CERTIFICATE ISSUED ON 29/07/03
2003-06-13225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 30/09/03
2003-06-04288aNEW DIRECTOR APPOINTED
2003-06-04288aNEW DIRECTOR APPOINTED
2003-06-04287REGISTERED OFFICE CHANGED ON 04/06/03 FROM: THE OLD PRINT WORKS, CHURCH STREET, BIGGLESWADE BEDFORDSHIRE SG18 0JS
2003-06-04288aNEW DIRECTOR APPOINTED
2003-06-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-02288aNEW SECRETARY APPOINTED
2003-05-02288bSECRETARY RESIGNED
2003-05-02288aNEW DIRECTOR APPOINTED
2003-05-02288bDIRECTOR RESIGNED
2003-04-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation




Licences & Regulatory approval
We could not find any licences issued to V UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against V UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
V UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.068

This shows the max and average number of mortgages for companies with the same SIC code of 43320 - Joinery installation

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on V UK LIMITED

Intangible Assets
Patents
We have not found any records of V UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for V UK LIMITED
Trademarks
We have not found any records of V UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for V UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as V UK LIMITED are:

BLUE SQUARE BUILDING LIMITED £ 254,790
KEITH PHILLIPS AND SONS LIMITED £ 159,233
C3S PROJECTS LIMITED £ 156,899
TOTAL INSTALLATIONS LIMITED £ 101,756
OPENING THE BOOK LIMITED £ 64,616
RICHMOND JOINERS AND BUILDERS LIMITED £ 61,881
BELL GROUP LTD £ 61,809
ITS PROJECTS LIMITED £ 48,910
R & G SMITH (SOUTHERN) LIMITED £ 40,698
JOHN SMETHURST & SON (CONSTRUCTION) LTD £ 26,492
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
Outgoings
Business Rates/Property Tax
No properties were found where V UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded V UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded V UK LIMITED any grants or awards.
Ownership
    • DIRECTV GROUP INC : Ultimate parent company :
      • Hughes Network Systems Europe Limited
      • Hughes Network Systems Europe Ltd
      • HNS License Sub Limited
      • HNS License Sub Ltd
      • V UK Limited
      • V UK Ltd
      • V UK, Ltd
      • DTVG Europe Limited
      • DTVG Europe Ltd
      • DTVG UK Limited
      • DTVG UK Ltd
      • DTVG Network Systems (UK)
      • DTVG Network Systems Europe Limited
      • DTVG Network Systems Europe Ltd
      • HNS Europe Limited
      • HNS Europe Ltd
      • Hughes Network Systems (UK)
      • Hughes Network Systems (UK) Limited
      • Hughes Network Systems (UK) Ltd
      • Mauritius Holdings
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.