V S & T Limited

General information

Name:

V S & T Ltd

Office Address:

The Kenley 83 Higher Drive CR8 2HN Purley

Number: 05362553

Incorporation date: 2005-02-11

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 05362553 nineteen years ago, V S & T Limited was set up as a Private Limited Company. Its present office address is The Kenley, 83 Higher Drive Purley. The firm's declared SIC number is 41100 which stands for Development of building projects. V S & T Ltd released its latest accounts for the financial period up to Monday 28th February 2022. Its latest annual confirmation statement was submitted on Saturday 11th February 2023.

In order to meet the requirements of its customers, this business is being taken care of by a number of two directors who are Subir P. and Timir A.. Their constant collaboration has been of crucial importance to this business for nineteen years. Moreover, the director's efforts are backed by a secretary - Timir A., who joined this business on 2005-02-11.

Subir P. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Subir P.

Role: Director

Appointed: 11 February 2005

Latest update: 19 February 2024

Timir A.

Role: Director

Appointed: 11 February 2005

Latest update: 19 February 2024

Timir A.

Role: Secretary

Appointed: 11 February 2005

Latest update: 19 February 2024

People with significant control

Subir P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 25 February 2024
Confirmation statement last made up date 11 February 2023
Annual Accounts 14 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 14 November 2013
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 28 November 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 30 November 2015
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 29 November 2016
Annual Accounts 24 November 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 24 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-28
Annual Accounts
Start Date For Period Covered By Report 2020-02-29
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023 (AA)
filed on: 29th, February 2024
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
19
Company Age

Similar companies nearby

Closest companies