About

Registered Number: 06015192
Date of Incorporation: 30/11/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, WA1 1PP,

 

Established in 2006, Vur Swindon Ltd are based in Warrington in Cheshire, it's status is listed as "Active". There is one director listed as Kaushal, Sunita for the company at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KAUSHAL, Sunita 30 March 2011 29 July 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 September 2020
AD01 - Change of registered office address 18 September 2020
CS01 - N/A 11 December 2019
MR01 - N/A 09 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 18 September 2018
MR01 - N/A 14 May 2018
CS01 - N/A 08 December 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 December 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 01 December 2016
MR01 - N/A 21 November 2016
MR04 - N/A 18 November 2016
CC04 - Statement of companies objects 04 November 2016
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 14 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 December 2015
AD01 - Change of registered office address 07 October 2015
AD01 - Change of registered office address 02 October 2015
AD01 - Change of registered office address 02 October 2015
AA - Annual Accounts 23 September 2015
CH01 - Change of particulars for director 02 April 2015
MR04 - N/A 04 February 2015
MR01 - N/A 29 January 2015
AR01 - Annual Return 13 January 2015
AP01 - Appointment of director 16 December 2014
MR01 - N/A 10 December 2014
RESOLUTIONS - N/A 03 December 2014
AP01 - Appointment of director 03 December 2014
RESOLUTIONS - N/A 02 December 2014
AD01 - Change of registered office address 02 December 2014
TM01 - Termination of appointment of director 01 December 2014
TM01 - Termination of appointment of director 01 December 2014
CERTNM - Change of name certificate 27 November 2014
CONNOT - N/A 27 November 2014
MR04 - N/A 27 November 2014
AA - Annual Accounts 07 October 2014
TM02 - Termination of appointment of secretary 04 August 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 27 August 2013
TM01 - Termination of appointment of director 01 July 2013
AD01 - Change of registered office address 01 July 2013
AP01 - Appointment of director 04 June 2013
AR01 - Annual Return 04 December 2012
CH01 - Change of particulars for director 05 November 2012
CH01 - Change of particulars for director 05 November 2012
AA - Annual Accounts 03 October 2012
CH01 - Change of particulars for director 05 September 2012
CH01 - Change of particulars for director 10 February 2012
CH01 - Change of particulars for director 10 February 2012
CH03 - Change of particulars for secretary 09 February 2012
AR01 - Annual Return 23 December 2011
AD01 - Change of registered office address 05 December 2011
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 19 September 2011
TM01 - Termination of appointment of director 19 September 2011
AP01 - Appointment of director 19 September 2011
AP01 - Appointment of director 19 September 2011
AD01 - Change of registered office address 06 May 2011
AP03 - Appointment of secretary 30 March 2011
TM02 - Termination of appointment of secretary 30 March 2011
AD01 - Change of registered office address 30 March 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 30 September 2010
MG01 - Particulars of a mortgage or charge 17 March 2010
AA - Annual Accounts 15 March 2010
TM01 - Termination of appointment of director 09 March 2010
TM01 - Termination of appointment of director 09 March 2010
RESOLUTIONS - N/A 22 February 2010
MEM/ARTS - N/A 22 February 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 10 November 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
363a - Annual Return 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 31 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 12 December 2007
225 - Change of Accounting Reference Date 11 December 2007
287 - Change in situation or address of Registered Office 20 November 2007
287 - Change in situation or address of Registered Office 15 November 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
NEWINC - New incorporation documents 30 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2019 Outstanding

N/A

A registered charge 09 May 2018 Outstanding

N/A

A registered charge 17 November 2016 Outstanding

N/A

A registered charge 23 January 2015 Fully Satisfied

N/A

A registered charge 25 November 2014 Fully Satisfied

N/A

Debenture 08 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.