UKBizDB.co.uk

VASI CONSTRUCTION LTD

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

This company is commonly known as Vasi Construction Ltd. The company was founded 16 years ago and was given the registration number 06372301. The firm's registered office is in ENFIELD. You can find them at 56 Merryhills Drive, , Enfield, Middlesex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:VASI CONSTRUCTION LTD
Company Number:06372301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2007
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:56 Merryhills Drive, Enfield, Middlesex, EN2 7NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Kerdistone Close, Potters Bar, England, EN6 1LG

Director17 September 2007Active
56, Merryhills Drive, Enfield, United Kingdom, EN2 7NY

Secretary17 September 2007Active
56, Merryhills Drive, Enfield, United Kingdom, EN2 7NY

Director12 October 2007Active
56 Merryhills Drive, Enfield, London, England, EN2 7NY

Director24 May 2017Active

People with Significant Control

Mr Marius Mihai Nicsan
Notified on:24 May 2017
Status:Active
Date of birth:September 1993
Nationality:Romanian
Country of residence:England
Address:56 Merryhills Drive, Enfield, London, England, EN2 7NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Marius Mihai Nicsan
Notified on:24 May 2017
Status:Active
Date of birth:September 1993
Nationality:Romanian
Country of residence:England
Address:5 Kerdistone Close, Potters Bar, England, EN6 1LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dumitru Adrian Hrihorov
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:Romanian
Country of residence:England
Address:56 Merryhills Drive, Enfield, London, England, EN2 7NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Vasile Nicsan
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:Romanian
Country of residence:England
Address:5 Kerdistone Close, Potters Bar, England, EN6 1LG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Officers

Change person secretary company.

Download
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-11-28Officers

Change person director company with change date.

Download
2023-11-28Address

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

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Persons with significant control

Change to a person with significant control.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-06-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.