Background WavePink WaveYellow Wave

GLASGOW BYRES ROAD V.E. LIMITED (12034214)

GLASGOW BYRES ROAD V.E. LIMITED (12034214) is an active UK company. incorporated on 5 June 2019. with registered office in Ruddington. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GLASGOW BYRES ROAD V.E. LIMITED has been registered for 6 years. Current directors include FLETCHER, Robert, HYDE, Philip Martin, ABBEYFIELD V.E. LIMITED.

Company Number
12034214
Status
active
Type
ltd
Incorporated
5 June 2019
Age
6 years
Address
Vision Express Vision Express, Ruddington, NG11 6NZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FLETCHER, Robert, HYDE, Philip Martin, ABBEYFIELD V.E. LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASGOW BYRES ROAD V.E. LIMITED

GLASGOW BYRES ROAD V.E. LIMITED is an active company incorporated on 5 June 2019 with the registered office located in Ruddington. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GLASGOW BYRES ROAD V.E. LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12034214

LTD Company

Age

6 Years

Incorporated 5 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Vision Express Vision Express Ruddington Fields Business Park Ruddington, NG11 6NZ,

Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
New Owner
Oct 19
Director Joined
Oct 19
Loan Secured
Oct 19
Director Left
Aug 25
Director Left
Aug 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FLETCHER, Robert

Active
Vision Express, RuddingtonNG11 6NZ
Born January 1975
Director
Appointed 21 Oct 2019

HYDE, Philip Martin

Active
Vision Express, RuddingtonNG11 6NZ
Born April 1966
Director
Appointed 05 Jun 2019

ABBEYFIELD V.E. LIMITED

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Corporate director
Appointed 05 Jun 2019

ALLAN, Ranald George

Resigned
Vision Express, RuddingtonNG11 6NZ
Born December 1964
Director
Appointed 05 Jun 2019
Resigned 18 Aug 2025

LAWSON, Jonathan Mark

Resigned
Vision Express, RuddingtonNG11 6NZ
Born April 1971
Director
Appointed 05 Jun 2019
Resigned 18 Aug 2025

Persons with significant control

2

Mr Robert Fletcher

Active
Vision Express, RuddingtonNG11 6NZ
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2019
Mere Way, RuddingtonNG11 6NZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 05 Jun 2019
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Resolution
20 March 2024
RESOLUTIONSResolutions
Memorandum Articles
20 March 2024
MAMA
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
3 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 September 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 July 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 November 2019
AA01Change of Accounting Reference Date
Resolution
12 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Incorporation Company
5 June 2019
NEWINCIncorporation