General information

Name:

Vegstar Limited

Office Address:

64 Churchill Road E16 3DX London

Number: 08084276

Incorporation date: 2012-05-25

End of financial year: 15 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Vegstar Ltd with the registration number 08084276 has been a part of the business world for twelve years. The Private Limited Company can be found at 64 Churchill Road, in London and their postal code is E16 3DX. The firm's declared SIC number is 47910, that means Retail sale via mail order houses or via Internet. The company's latest filed accounts documents describe the period up to 2022-09-15 and the most recent confirmation statement was submitted on 2022-11-01.

According to the latest update, there’s only one director in the company: Bogdan T. (since 2022-09-15). Since 2012-05-25 Stefan G., had been functioning as a director for the business up until the resignation eight years ago. As a follow-up another director, namely Mircea H. gave up the position in September 2022. To help the directors in their tasks, this particular business has been utilizing the skillset of Bogdan T. as a secretary for the last two years.

Bogdan T. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Bogdan T.

Role: Secretary

Appointed: 15 September 2022

Latest update: 8 March 2024

Bogdan T.

Role: Director

Appointed: 15 September 2022

Latest update: 8 March 2024

People with significant control

Bogdan T.
Notified on 15 September 2022
Nature of control:
over 3/4 of shares
Mircea H.
Notified on 1 May 2016
Ceased on 15 September 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 15 June 2024
Account last made up date 15 September 2022
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 November 2022
Annual Accounts 31 May 2013
Start Date For Period Covered By Report 2012-05-25
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 31 May 2013
Annual Accounts 1 June 2014
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 1 June 2014
Annual Accounts 01 June 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 01 June 2015
Annual Accounts 01 June 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 01 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 23rd, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 45112 : Sale of used cars and light motor vehicles
  • 46310 : Wholesale of fruit and vegetables
  • 46170 :
11
Company Age

Closest Companies - by postcode