-
VOLTER (UK) LIMITED - RIVERMEAD HOUSE, 7 Lewis Court Enderby, Leicester, Leicestershire, United Kingdom
Company Information
- Company registration number
- 08491465
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- RIVERMEAD HOUSE
- 7 Lewis Court Enderby
- Leicester
- Leicestershire
- LE19 1SD RIVERMEAD HOUSE, 7 Lewis Court Enderby, Leicester, Leicestershire, LE19 1SD UK
Management
- Managing Directors
- BARR, Robert Adam
- GRIFFIN, Richard
- WEST, Andrew Roger
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-04-16
- Age Of Company 2013-04-16 11 years
- SIC/NACE
- 43999
Ownership
- Beneficial Owners
- Mr Richard Griffin
- Mr Richard Griffin
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-03-31
- Last Date: 2017-03-31
- Annual Return
- Due Date: 2020-04-30
- Last Date: 2019-04-16
-
VOLTER (UK) LIMITED Company Description
- VOLTER (UK) LIMITED is a ltd registered in United Kingdom with the Company reg no 08491465. Its current trading status is "live". It was registered 2013-04-16. It has declared SIC or NACE codes as "43999". It has 3 directors The latest accounts are filed up to 2017-03-31.It can be contacted at Rivermead House .
Get VOLTER (UK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Volter (Uk) Limited - RIVERMEAD HOUSE, 7 Lewis Court Enderby, Leicester, Leicestershire, United Kingdom
- 2013-04-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for VOLTER (UK) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-04-06) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2021-04-06) - 600
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-02) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-07-29) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-15) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-07-12) - LIQ02
-
resolution (2019-07-12) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2019-06-19) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-06-19) - MR01
-
confirmation-statement-with-no-updates (2019-04-18) - CS01
-
mortgage-satisfy-charge-full (2019-08-19) - MR04
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-15) - MR01
-
change-account-reference-date-company-previous-extended (2018-07-03) - AA01
-
confirmation-statement-with-updates (2018-04-27) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-21) - AA
-
confirmation-statement-with-updates (2017-04-19) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-13) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-21) - AA
-
termination-director-company-with-name-termination-date (2015-09-23) - TM01
-
appoint-person-director-company-with-name-date (2015-08-18) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-14) - AR01
-
change-person-director-company-with-change-date (2015-05-14) - CH01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-07-08) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-06-18) - AA
-
change-account-reference-date-company-previous-shortened (2014-05-01) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-01) - AR01
keyboard_arrow_right 2013
-
capital-name-of-class-of-shares (2013-10-16) - SH08
-
resolution (2013-10-10) - RESOLUTIONS
-
incorporation-company (2013-04-16) - NEWINC
-
capital-allotment-shares (2013-07-10) - SH01