Company NameVDUB Conversion Shop Ltd
DirectorMichael Bell Franklin
Company StatusActive - Proposal to Strike off
Company Number11263694
CategoryPrivate Limited Company
Incorporation Date20 March 2018(6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Michael Bell Franklin
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Morses Lane
Brightlingsea
Essex
CO7 0SF
Director NameMrs Samantha Jane Franklin
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3d Morses Lane
Brightlingsea
Essex
CO7 0SF
Director NameMrs Gail Marilyn Franklin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2022(4 years, 4 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Morses Lane
Brightlingsea
Essex
CO7 0SF

Location

Registered Address26 Morses Lane
Brightlingsea
Essex
CO7 0SF
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishBrightlingsea
WardBrightlingsea
Built Up AreaBrightlingsea

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 March 2022 (2 years, 1 month ago)
Next Return Due15 March 2023 (overdue)

Filing History

2 March 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
7 September 2022Termination of appointment of Gail Marilyn Franklin as a director on 31 August 2022 (1 page)
9 August 2022Appointment of Mrs Gail Marilyn Franklin as a director on 9 August 2022 (2 pages)
16 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
22 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 May 2021Director's details changed for Mr Michael Bell Franklin on 26 May 2021 (2 pages)
19 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
15 December 2020Registered office address changed from 3D Morses Lane Brightlingsea Essex CO7 0SF United Kingdom to 26 Morses Lane Brightlingsea Essex CO70SF on 15 December 2020 (1 page)
7 August 2020Cessation of Samantha Jane Franklin as a person with significant control on 23 April 2019 (1 page)
23 July 2020Micro company accounts made up to 31 March 2020 (2 pages)
11 March 2020Confirmation statement made on 1 March 2020 with updates (5 pages)
25 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 May 2019Termination of appointment of Samantha Jane Franklin as a director on 23 April 2019 (1 page)
19 March 2019Confirmation statement made on 1 March 2019 with updates (5 pages)
22 November 2018Registered office address changed from The Poplars Wix Road Ramsey Harwich CO12 5LY United Kingdom to 3D Morses Lane Brightlingsea Essex CO70SF on 22 November 2018 (1 page)
20 March 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-20
  • GBP 2
(26 pages)