Vow Europe Limited

DataGardener
vow europe limited
live
Large Enterprise

Vow Europe Limited

01204488Private Limited With Share Capital

Newland House Tuscany Way, Normanton, WF62TZ
Incorporated

20/03/1975

Company Age

51 years

Directors

8

Employees

1,313

SIC Code

46900

Risk

very low risk

Company Overview

Registration, classification & business activity

Vow Europe Limited (01204488) is a private limited with share capital incorporated on 20/03/1975 (51 years old) and registered in normanton, WF62TZ. The company operates under SIC code 46900 - non-specialised wholesale trade.

Vow europe limited is a wholesale company based out of k house sheffield business park, europa link, united kingdom.

Private Limited With Share Capital
SIC: 46900
Large Enterprise
Incorporated 20/03/1975
WF62TZ
1,313 employees

Financial Overview

Total Assets

£158.48M

Liabilities

£156.13M

Net Assets

£2.35M

Turnover

£229.48M

Cash

£737.0K

Key Metrics

1,313

Employees

8

Directors

2

Shareholders

6

CCJs

Board of Directors

5

Charges

39

Registered

5

Outstanding

0

Part Satisfied

34

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2025
Accounts With Accounts Type Full
Category:Accounts
Date:08-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:05-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:10-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2024
Accounts With Accounts Type Full
Category:Accounts
Date:26-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:13-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2022
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:23-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-04-2021
Memorandum Articles
Category:Incorporation
Date:18-03-2021
Resolution
Category:Resolution
Date:18-03-2021
Resolution
Category:Resolution
Date:08-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-08-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-07-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-07-2020
Change Person Director Company
Category:Officers
Date:24-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-06-2014
Termination Secretary Company With Name
Category:Officers
Date:25-06-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:25-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-02-2013
Legacy
Category:Mortgage
Date:07-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2012
Legacy
Category:Mortgage
Date:05-10-2012
Legacy
Category:Mortgage
Date:05-10-2012

Import / Export

Imports
12 Months20
60 Months106
Exports
12 Months10
60 Months58

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date02/04/2025
Latest Accounts31/12/2024

Trading Addresses

11 Dene Way, Seaham, County Durham, SR77BW
Centenary Estate, 82 Trafalgar Trading Estate, Enfield, Middlesex, EN37TY
Glaisdale Parkway, Nottingham, Nottinghamshire, NG84GP
K 1 Orgreave Place, Sheffield, South Yorkshire, S139LU
Newland House Tuscany Way, Normanton, WF62TZRegistered

Contact

01142566000
Newland House Tuscany Way, Normanton, WF62TZ