Danbury Vw Conversions Ltd BATH


Danbury Vw Conversions Ltd was officially closed on 2021-09-14. Danbury Vw Conversions was a private limited company that could have been found at Minerva House, Lower Bristol Road, Bath, BA2 9ER, UNITED KINGDOM. The company (officially started on 2012-02-02) was run by 1 director.
Director Patrick G. who was appointed on 11 December 2020.

The company was officially categorised as "dormant company" (99999). The latest confirmation statement was sent on 2021-02-02 and last time the accounts were sent was on 31 August 2019. 2016-02-02 was the date of the last annual return.

Danbury Vw Conversions Ltd Address / Contact

Office Address Minerva House
Office Address2 Lower Bristol Road
Town Bath
Post code BA2 9ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 07933671
Date of Incorporation Thu, 2nd Feb 2012
Date of Dissolution Tue, 14th Sep 2021
Industry Dormant Company
End of financial Year 31st August
Company age 9 years old
Account next due date Mon, 31st May 2021
Account last made up date Sat, 31st Aug 2019
Next confirmation statement due date Wed, 16th Feb 2022
Last confirmation statement dated Tue, 2nd Feb 2021

Company staff

Patrick G.

Position: Director

Appointed: 11 December 2020

Mark S.

Position: Director

Appointed: 01 May 2018

Resigned: 11 December 2020

Claude M.

Position: Director

Appointed: 17 October 2017

Resigned: 31 May 2018

Marie-Daniele P.

Position: Director

Appointed: 17 October 2017

Resigned: 31 May 2018

Christopher J.

Position: Director

Appointed: 02 February 2012

Resigned: 17 October 2017

Jason J.

Position: Director

Appointed: 02 February 2012

Resigned: 17 October 2017

People with significant control

Beetles (Uk) Ltd

Minerva House Lower Bristol Road, Armstrong Way, Bath, Bristol, BA2 9ER, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales Companies Registry
Registration number 2925082
Notified on 4 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jason J.

Notified on 6 April 2016
Ceased on 4 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Christopher J.

Notified on 6 April 2016
Ceased on 4 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-012017-06-302018-08-312018-09-012019-08-31
Balance Sheet
Cash Bank On Hand 1010  
Net Assets Liabilities 1010  
Cash Bank In Hand1010 1010
Net Assets Liabilities Including Pension Asset Liability1010 1010
Reserves/Capital
Called Up Share Capital1010 1010
Other
Number Shares Allotted  10  
Par Value Share  1  
Capital Employed1010 1010

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 14th, September 2021
Free Download (1 page)

Company search