V S J Marquee Hire Limited

General information

Name:

V S J Marquee Hire Ltd

Office Address:

49 Shirley Avenue Bexley DA5 3AY Kent

Number: 03369871

Incorporation date: 1997-05-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

V S J Marquee Hire Limited with the registration number 03369871 has been on the market for twenty seven years. This particular Private Limited Company can be contacted at 49 Shirley Avenue, Bexley, Kent and its post code is DA5 3AY. This business's Standard Industrial Classification Code is 77390 meaning Renting and leasing of other machinery, equipment and tangible goods n.e.c.. The firm's most recent accounts were submitted for the period up to 2022-03-31 and the most current confirmation statement was filed on 2023-05-08.

Pamela S. and Peter S. are the firm's directors and have been doing everything they can to help the company since 1997. To provide support to the directors, this specific business has been utilizing the skillset of Pamela S. as a secretary since the appointment on 1997-05-20.

Executives who have control over the firm are as follows: Pamela S. owns 1/2 or less of company shares. Peter S. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Pamela S.

Role: Director

Appointed: 20 May 1997

Latest update: 19 February 2024

Pamela S.

Role: Secretary

Appointed: 20 May 1997

Latest update: 19 February 2024

Peter S.

Role: Director

Appointed: 20 May 1997

Latest update: 19 February 2024

People with significant control

Pamela S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Peter S.
Notified on 6 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 May 2024
Confirmation statement last made up date 08 May 2023
Annual Accounts 19 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 19 December 2013
Annual Accounts 20 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 20 December 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 30 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022 (AA)
filed on: 30th, March 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
26
Company Age

Similar companies nearby

Closest companies