UKBizDB.co.uk

V-MAC CONSTRUCTION LIMITED

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

This company is commonly known as V-mac Construction Limited. The company was founded 16 years ago and was given the registration number 06494152. The firm's registered office is in THORNTON HEATH. You can find them at 108 A Thornton Road, , Thornton Heath, Surrey. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:V-MAC CONSTRUCTION LIMITED
Company Number:06494152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2008
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:108 A Thornton Road, Thornton Heath, Surrey, United Kingdom, CR7 6BB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
108 A Thornton Road, Thornton Heath, United Kingdom, CR7 6BB

Secretary04 June 2020Active
108 A Thornton Road, Thornton Heath, United Kingdom, CR7 6BB

Director05 February 2008Active
108 A Thornton Road, Thornton Heath, United Kingdom, CR7 6BB

Director09 February 2022Active
108a Thornton Road, Thornton Heath, England, CR7 6BB

Secretary29 June 2009Active
20, Glenburnie Road, Tootingbec, London, SW17 7PJ

Secretary05 February 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 February 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director05 February 2008Active

People with Significant Control

Mrs Sejalben Anilkumar Patel
Notified on:05 September 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:108a Thornton Road, Thornton Heath, England, CR7 6BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anilkumar Mahendrabhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:Indian
Country of residence:United Kingdom
Address:108 A Thornton Road, Thornton Heath, United Kingdom, CR7 6BB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-25Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Capital

Capital allotment shares.

Download
2022-02-09Capital

Capital allotment shares.

Download
2022-01-19Accounts

Accounts with accounts type micro entity.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Accounts

Accounts with accounts type micro entity.

Download
2020-06-04Persons with significant control

Change to a person with significant control.

Download
2020-06-04Officers

Appoint person secretary company with name date.

Download
2020-06-04Officers

Termination secretary company with name termination date.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Officers

Change person secretary company with change date.

Download
2017-03-30Officers

Change person director company with change date.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Address

Change registered office address company with date old address new address.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.