You are here: bizstats.co.uk > a-z index > V list > VU list

Vur Swindon Limited WARRINGTON


Vur Swindon started in year 2006 as Private Limited Company with registration number 06015192. The Vur Swindon company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Warrington at Cygnet Court Ground Floor, 230 Cygnet House. Postal code: WA1 1PP. Since 27th November 2014 Vur Swindon Limited is no longer carrying the name De Vere Swindon.

The firm has 2 directors, namely Paul R., Gary D.. Of them, Gary D. has been with the company the longest, being appointed on 3 December 2014 and Paul R. has been with the company for the least time - from 29 December 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Sunita K. who worked with the the firm until 29 July 2014.

Vur Swindon Limited Address / Contact

Office Address Cygnet Court Ground Floor, 230 Cygnet House
Office Address2 Centre Park
Town Warrington
Post code WA1 1PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06015192
Date of Incorporation Thu, 30th Nov 2006
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Paul R.

Position: Director

Appointed: 29 December 2021

Gary D.

Position: Director

Appointed: 03 December 2014

Coley B.

Position: Director

Appointed: 25 November 2014

Resigned: 29 December 2021

Colin E.

Position: Director

Appointed: 01 June 2013

Resigned: 25 November 2014

David C.

Position: Director

Appointed: 16 September 2011

Resigned: 28 June 2013

Andrew C.

Position: Director

Appointed: 16 September 2011

Resigned: 25 November 2014

Sunita K.

Position: Secretary

Appointed: 30 March 2011

Resigned: 29 July 2014

Richard B.

Position: Director

Appointed: 01 December 2006

Resigned: 16 September 2011

Ian C.

Position: Director

Appointed: 01 December 2006

Resigned: 03 March 2010

Michael B.

Position: Director

Appointed: 01 December 2006

Resigned: 03 March 2010

Filex Services Limited

Position: Corporate Secretary

Appointed: 30 November 2006

Resigned: 30 March 2011

Jagtar S.

Position: Director

Appointed: 30 November 2006

Resigned: 16 September 2011

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats identified, there is Vur Village Trading No 1 Limited from Warrington, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vur Village Trading No 1 Limited

600 1st Floor Lakeview Lakeside Drive, Centre Park, Warrington, WA1 1RW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 00418878
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

De Vere Swindon November 27, 2014

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2021
filed on: 9th, August 2022
Free Download (27 pages)

Company search