UKBizDB.co.uk

V M C DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as V M C Developments Limited. The company was founded 20 years ago and was given the registration number 04882294. The firm's registered office is in LANCASTER. You can find them at Unit 7, Lune Industrial Estate, Lancaster, Lancashire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:V M C DEVELOPMENTS LIMITED
Company Number:04882294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2003
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Unit 7, Lune Industrial Estate, Lancaster, Lancashire, LA1 5QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Lune Industrial Estate, Lancaster, England, LA1 5QP

Secretary29 August 2003Active
Unit 7, Lune Industrial Estate, Lancaster, England, LA1 5QP

Director23 February 2018Active
Unit 7, Lune Industrial Estate, Lancaster, England, LA1 5QP

Director29 August 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 August 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 August 2003Active

People with Significant Control

Cadman (Lancashire) Holdings Limited
Notified on:08 July 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 7 Lune Industrial Estate, Lancaster, United Kingdom, LA1 5QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Vanessa Maria Cadman
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:Irish
Country of residence:England
Address:Unit 7, Lune Industrial Estate, Lancaster, England, LA1 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Warren David Cadman
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:Unit 7, Lune Industrial Estate, Lancaster, England, LA1 5QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-31Gazette

Gazette dissolved voluntary.

Download
2022-11-15Gazette

Gazette notice voluntary.

Download
2022-11-03Dissolution

Dissolution application strike off company.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-08-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Mortgage

Mortgage satisfy charge full.

Download
2020-06-22Mortgage

Mortgage satisfy charge full.

Download
2020-06-19Mortgage

Mortgage satisfy charge full.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Persons with significant control

Notification of a person with significant control.

Download
2019-08-30Persons with significant control

Cessation of a person with significant control.

Download
2019-08-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-29Resolution

Resolution.

Download
2019-07-26Capital

Capital alter shares subdivision.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Mortgage

Mortgage charge part release with charge number.

Download
2018-02-23Officers

Appoint person director company with name date.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.