Background WavePink WaveYellow Wave

V.P. NOMINEE COMPANY LIMITED (03173860)

V.P. NOMINEE COMPANY LIMITED (03173860) is an active UK company. incorporated on 15 March 1996. with registered office in Lytham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. V.P. NOMINEE COMPANY LIMITED has been registered for 30 years. Current directors include HAYTHORNTHWAITE, David Alan, HAYTHORNTHWAITE, Sharon.

Company Number
03173860
Status
active
Type
ltd
Incorporated
15 March 1996
Age
30 years
Address
Docklands, Lytham, FY8 5AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAYTHORNTHWAITE, David Alan, HAYTHORNTHWAITE, Sharon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V.P. NOMINEE COMPANY LIMITED

V.P. NOMINEE COMPANY LIMITED is an active company incorporated on 15 March 1996 with the registered office located in Lytham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. V.P. NOMINEE COMPANY LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03173860

LTD Company

Age

30 Years

Incorporated 15 March 1996

Size

N/A

Accounts

ARD: 30/6

Overdue

20 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 8 March 2026
For period ending 22 February 2026
Contact
Address

Docklands Dock Road Lytham, FY8 5AQ,

Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Mar 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HAYTHORNTHWAITE, David Alan

Active
West Beach, Lytham St. AnnesFY8 5QH
Secretary
Appointed 30 Jul 1998

HAYTHORNTHWAITE, David Alan

Active
West Beach, Lytham St. AnnesFY8 5QH
Born December 1953
Director
Appointed 30 Jul 1998

HAYTHORNTHWAITE, Sharon

Active
West Beach, Lytham St. AnnesFY8 5QH
Born December 1962
Director
Appointed 17 Mar 2000

HAYTHORNTHWAITE, Patricia

Resigned
1 Sunningdale Court, LancashireFY8 3UP
Secretary
Appointed 15 Mar 1996
Resigned 30 Jul 1998

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 15 Mar 1996
Resigned 15 Mar 1996

HAYTHORNTHWAITE, James Alan

Resigned
1 Sunningdale Court, Lytham St. AnnesFY8 3UP
Born May 1930
Director
Appointed 15 Mar 1996
Resigned 20 Mar 2000

HAYTHORNTHWAITE, Patricia

Resigned
1 Sunningdale Court, LancashireFY8 3UP
Born November 1934
Director
Appointed 15 Mar 1996
Resigned 30 Jul 1998

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 15 Mar 1996
Resigned 15 Mar 1996

Persons with significant control

1

Dock Road, Lytham St. AnnesFY8 5AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Gazette Notice Compulsory
13 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
16 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Dormant
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Person Secretary Company With Change Date
1 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Dormant
3 April 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Miscellaneous
28 August 2012
MISCMISC
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Dormant
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Sail Address Company
16 March 2010
AD02Notification of Single Alternative Inspection Location
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 May 2007
AAAnnual Accounts
Legacy
21 April 2007
363sAnnual Return (shuttle)
Legacy
7 October 2006
403aParticulars of Charge Subject to s859A
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2006
AAAnnual Accounts
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 2003
AAAnnual Accounts
Legacy
16 May 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 May 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
29 March 2001
363sAnnual Return (shuttle)
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
288bResignation of Director or Secretary
Legacy
5 May 1999
363sAnnual Return (shuttle)
Legacy
4 May 1999
287Change of Registered Office
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Memorandum Articles
22 October 1998
MEM/ARTSMEM/ARTS
Resolution
22 October 1998
RESOLUTIONSResolutions
Resolution
22 October 1998
RESOLUTIONSResolutions
Legacy
1 September 1998
395Particulars of Mortgage or Charge
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
7 August 1998
288cChange of Particulars
Legacy
7 August 1998
288cChange of Particulars
Legacy
7 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1997
AAAnnual Accounts
Resolution
2 July 1997
RESOLUTIONSResolutions
Legacy
25 March 1997
363sAnnual Return (shuttle)
Legacy
19 April 1996
224224
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Incorporation Company
15 March 1996
NEWINCIncorporation