Vref Consultants Ltd

General information

Name:

Vref Consultants Limited

Office Address:

Abacus House 14-18 Forest Road IG10 1DX Loughton

Number: 08582921

Incorporation date: 2013-06-25

Dissolution date: 2023-08-22

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Vref Consultants started its operations in the year 2013 as a Private Limited Company under the ID 08582921. This company's head office was situated in Loughton at Abacus House 14-18. The Vref Consultants Ltd company had been in this business for at least ten years.

Colin S. was this specific enterprise's managing director, arranged to perform management duties eleven years ago.

Executives who had control over the firm were as follows: Colin S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Kiren S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Colin S.

Role: Director

Appointed: 25 June 2013

Latest update: 5 September 2023

People with significant control

Colin S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Kiren S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 09 July 2023
Confirmation statement last made up date 25 June 2022
Annual Accounts 25th February 2015
Start Date For Period Covered By Report 25 June 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 25th February 2015
Annual Accounts 20th March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 20th March 2016
Annual Accounts 30th March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 6th, June 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
10
Company Age

Similar companies nearby

Closest companies