General information

Name:

126c Ltd

Office Address:

Watergates Building 109 Coleman Road LE5 4LE Leicester

Number: 03928996

Incorporation date: 2000-02-18

Dissolution date: 2018-10-09

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was situated in Leicester under the ID 03928996. The company was registered in the year 2000. The main office of this firm was situated at Watergates Building 109 Coleman Road. The postal code for this place is LE5 4LE. This enterprise was officially closed in 2018, meaning it had been in business for 18 years. The company's registered name change from Virtual Engineering Workshop to 126c Limited came on 2004/07/27.

David M. was this firm's managing director, arranged to perform management duties on 2000/02/18.

Nnenna O. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • 126c Limited 2004-07-27
  • Virtual Engineering Workshop Limited 2000-02-18

Financial data based on annual reports

Company staff

Rebecca M.

Role: Secretary

Appointed: 08 February 2005

Latest update: 28 August 2023

David M.

Role: Director

Appointed: 18 February 2000

Latest update: 28 August 2023

People with significant control

Nnenna O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2019
Account last made up date 28 February 2018
Confirmation statement next due date 04 March 2019
Confirmation statement last made up date 18 February 2018
Annual Accounts 21 November 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 21 November 2013
Annual Accounts 18th November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 18th November 2014
Annual Accounts 29th November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 29th November 2015
Annual Accounts 25th November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 25th November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 9th, October 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
18
Company Age

Closest Companies - by postcode