Vu Realisations 2022 Limited

DataGardener
dissolved
Unknown

Vu Realisations 2022 Limited

03180927Private Limited With Share Capital

C/O Clark Business Recovery Limi, 8 Fusion Court, Leeds, LS252GH
Incorporated

01/04/1996

Company Age

30 years

Directors

5

Employees

SIC Code

31090

Risk

not scored

Company Overview

Registration, classification & business activity

Vu Realisations 2022 Limited (03180927) is a private limited with share capital incorporated on 01/04/1996 (30 years old) and registered in leeds, LS252GH. The company operates under SIC code 31090 and is classified as Unknown.

Vale upholstery ltd. is a company based out of greenhill industrial estate, mytholmroyd, hebden bridge, united kingdom.

Private Limited With Share Capital
SIC: 31090
Unknown
Incorporated 01/04/1996
LS252GH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

1

Shareholders

Board of Directors

5

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:02-11-2024
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:02-08-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-03-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-09-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:22-07-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-02-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:08-11-2022
Change Of Name Notice
Category:Change Of Name
Date:08-11-2022
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:14-10-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:12-10-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:29-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:09-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-11-2020
Resolution
Category:Resolution
Date:28-07-2020
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:15-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:14-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2013
Capital Return Purchase Own Shares
Category:Capital
Date:13-08-2013
Termination Director Company With Name
Category:Officers
Date:16-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2013
Legacy
Category:Mortgage
Date:07-03-2013
Legacy
Category:Mortgage
Date:08-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2012
Termination Secretary Company With Name
Category:Officers
Date:12-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:09-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:06-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2010
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-2009
Legacy
Category:Annual Return
Date:24-04-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:02-11-2008
Legacy
Category:Annual Return
Date:28-04-2008
Accounts With Accounts Type Medium
Category:Accounts
Date:26-10-2007
Legacy
Category:Officers
Date:06-09-2007
Legacy
Category:Officers
Date:06-09-2007
Legacy
Category:Officers
Date:12-06-2007
Legacy
Category:Mortgage
Date:26-05-2007
Legacy
Category:Mortgage
Date:26-05-2007
Legacy
Category:Annual Return
Date:24-04-2007
Accounts With Accounts Type Medium
Category:Accounts
Date:20-01-2007
Legacy
Category:Annual Return
Date:13-04-2006
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-2005
Legacy
Category:Annual Return
Date:13-06-2005
Legacy
Category:Mortgage
Date:10-12-2004
Legacy
Category:Mortgage
Date:25-11-2004
Accounts With Accounts Type Medium
Category:Accounts
Date:19-10-2004
Legacy
Category:Annual Return
Date:24-05-2004
Accounts With Accounts Type Full
Category:Accounts
Date:01-11-2003
Resolution
Category:Resolution
Date:13-05-2003
Legacy
Category:Capital
Date:13-05-2003
Legacy
Category:Annual Return
Date:11-05-2003
Legacy
Category:Mortgage
Date:06-02-2003
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-2002
Legacy
Category:Officers
Date:15-08-2002

Import / Export

Imports
12 Months0
60 Months8
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2022
Filing Date23/08/2021
Latest Accounts31/12/2020

Trading Addresses

Unit 4, Priory Farm, Sandy Lane, Redhill, Surrey, RH14EJ
Unit 1, Greenhill Mills, Greenhill Industrial Estate, Hebden Bridge, West Yorkshire, HX75QF
8 Fusion Court, Aberford Road, Garforth, Leeds, LS252GHRegistered

Contact

01142618952
enquiries@valebridgecraft.co.ukoffice@valebridgecraft.co.uk
valebridgecraft.co.uk
C/O Clark Business Recovery Limi, 8 Fusion Court, Leeds, LS252GH