Vordking Contruction And Recruitments Limited

General information

Name:

Vordking Contruction And Recruitments Ltd

Office Address:

128 Tonneas Close DA1 4FF Darford

Number: 08352313

Incorporation date: 2013-01-08

Dissolution date: 2018-07-10

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Vordking Contruction And Recruitments began its business in the year 2013 as a Private Limited Company registered with number: 08352313. The company's head office was situated in Darford at 128 Tonneas Close. The Vordking Contruction And Recruitments Limited business had been operating on the market for at least 5 years. The name of the company was changed in the year 2016 to Vordking Contruction And Recruitments Limited. The company former name was Vordkinggs Security Services.

The firm was supervised by 1 managing director: Emmanuel A. who was with it from 2015-11-10 to the date it was dissolved on 2018-07-10.

Executives who had significant control over the firm were: Emmanuel A. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Emmanuel A. had substantial control or influence over the company owned over 3/4 of company shares, had 3/4 to full of voting rights.

  • Previous company's names
  • Vordking Contruction And Recruitments Limited 2016-06-06
  • Vordkinggs Security Services Limited 2013-01-08

Financial data based on annual reports

Company staff

Francis V.

Role: Secretary

Appointed: 03 July 2017

Latest update: 27 September 2023

Emmanuel A.

Role: Director

Appointed: 10 November 2015

Latest update: 27 September 2023

People with significant control

Emmanuel A.
Notified on 10 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Emmanuel A.
Notified on 3 July 2017
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Francis V.
Notified on 15 November 2016
Ceased on 3 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 October 2018
Account last made up date 31 January 2017
Confirmation statement next due date 14 February 2018
Confirmation statement last made up date 31 January 2017
Annual Accounts 31 January 2014
Start Date For Period Covered By Report 2013-01-08
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 31 January 2014
Annual Accounts 21 October 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 21 October 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 30 November 2016
Annual Accounts 31 October 2017
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Date Approval Accounts 31 October 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 10th, July 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
5
Company Age

Similar companies nearby

Closest companies