Vbs Consultants Limited

General information

Name:

Vbs Consultants Ltd

Office Address:

73 Park Lane CR0 1JG Croydon

Number: 07537901

Incorporation date: 2011-02-22

Dissolution date: 2017-05-09

End of financial year: 29 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 is the date that marks the beginning of Vbs Consultants Limited, the firm which was located at 73 Park Lane, , Croydon. It was registered on 22nd February 2011. The company's Companies House Reg No. was 07537901 and its area code was CR0 1JG. This company had been active on the market for 6 years up until 9th May 2017. Founded as Vbs Surrey, the company used the name up till 2016, the year it was replaced by Vbs Consultants Limited.

As found in the enterprise's executives list, there were five directors to name just a few: David C., Michael L. and Alan M..

The companies with significant control over this firm included: Vulcan Building Services Limited owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. This business could have been reached in Croydon at Park Lane, CR0 1JG and was registered as a PSC under the reg no 2776847.

  • Previous company's names
  • Vbs Consultants Limited 2016-10-19
  • Vbs Surrey Limited 2011-02-22

Financial data based on annual reports

Company staff

David C.

Role: Director

Appointed: 18 October 2016

Latest update: 8 March 2024

Michael L.

Role: Director

Appointed: 18 October 2016

Latest update: 8 March 2024

Alan M.

Role: Director

Appointed: 16 September 2011

Latest update: 8 March 2024

Julian C.

Role: Director

Appointed: 16 September 2011

Latest update: 8 March 2024

People with significant control

Vulcan Building Services Limited
Address: 73 Park Lane, Croydon, CR0 1JG, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Cardiff
Registration number 2776847
Notified on 18 October 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 November 2017
Account last made up date 29 February 2016
Confirmation statement next due date 03 November 2017
Confirmation statement last made up date 20 October 2016
Annual Accounts 12 November 2012
Start Date For Period Covered By Report 2011-02-22
End Date For Period Covered By Report 2012-02-29
Date Approval Accounts 12 November 2012
Annual Accounts 15 March 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 15 March 2013
Annual Accounts 9 November 2015
Start Date For Period Covered By Report 2014-02-28
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 9 November 2015
Annual Accounts
Start Date For Period Covered By Report 2013-03-01
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 15 December 2016
Annual Accounts 15 October 2014
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 15 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 9th, May 2017
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
6
Company Age

Similar companies nearby

Closest companies