Vestura Group Limited is a private limited company situated at Jason Works, Clarence Street, Loughborough LE11 1DX. Its net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2020-07-30, this 3-year-old company is run by 5 directors.
Director Colin G., appointed on 21 June 2023. Director Ashleigh S., appointed on 20 January 2023. Director Steven B., appointed on 18 November 2020.
The company is classified as "activities auxiliary to financial intermediation n.e.c." (SIC: 66190). According to CH records there was a name change on 2023-09-05 and their previous name was Roots Finance Group Limited.
The latest confirmation statement was filed on 2023-06-19 and the date for the subsequent filing is 2024-07-03. Moreover, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.
Office Address | Jason Works |
Office Address2 | Clarence Street |
Town | Loughborough |
Post code | LE11 1DX |
Country of origin | United Kingdom |
Registration Number | 12781027 |
Date of Incorporation | Thu, 30th Jul 2020 |
Industry | Activities auxiliary to financial intermediation n.e.c. |
End of financial Year | 31st December |
Company age | 4 years old |
Account next due date | Mon, 30th Sep 2024 (155 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Wed, 3rd Jul 2024 (2024-07-03) |
Last confirmation statement dated | Mon, 19th Jun 2023 |
The list of persons with significant control who own or have control over the company consists of 4 names. As we discovered, there is Gareth L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Edge Global Consulting Limited that entered Loughborough, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Marra Investments Limited, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.
Gareth L.
Notified on | 30 July 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Edge Global Consulting Limited
Jason Works Clarence Street, Loughborough, LE11 1DX, England
Legal authority | Uae Law |
Legal form | Limited Company |
Country registered | United Arab Emirates |
Place registered | Difc |
Registration number | 3998 |
Notified on | 28 October 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Marra Investments Limited
Jason Works Clarence Street, Loughborough, LE11 1DX, England
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | England |
Place registered | Register Of Companies |
Registration number | 12607924 |
Notified on | 17 November 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Peter W.
Notified on | 30 July 2020 |
Ceased on | 17 November 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Roots Finance Group | September 5, 2023 |
Roots Soos | November 18, 2020 |
Roots Mortgages | November 17, 2020 |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2020-12-31 | 2021-12-31 |
Balance Sheet | ||
Cash Bank On Hand | 671 | |
Current Assets | 45 194 | 44 865 |
Debtors | 44 994 | 43 994 |
Other Debtors | 44 994 | 43 994 |
Other | ||
Accrued Liabilities | 600 | |
Average Number Employees During Period | 4 | 4 |
Creditors | 100 | 5 700 |
Current Asset Investments | 200 | 200 |
Net Current Assets Liabilities | 45 094 | 39 165 |
Nominal Value Shares Issued Specific Share Issue | 0 | |
Number Shares Issued Fully Paid | 10 000 | 10 000 |
Other Creditors | 100 | 100 |
Par Value Share | 0 | 0 |
Total Assets Less Current Liabilities | 45 094 | 39 165 |
Trade Creditors Trade Payables | 5 000 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment was terminated on 2024-01-04 filed on: 4th, January 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy