This company is commonly known as Vcg Catapult Ltd. The company was founded 53 years ago and was given the registration number 00985370. The firm's registered office is in WITHAM. You can find them at 1 Europa Park, Croft Way, Witham, Essex. This company's SIC code is 18130 - Pre-press and pre-media services.
Name | : | VCG CATAPULT LTD |
---|---|---|
Company Number | : | 00985370 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1970 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Europa Park, Croft Way, Witham, Essex, CM8 2FN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, Angel House, 338 -346 Goswell Road, London, England, EC1V 7LQ | Secretary | 13 January 2017 | Active |
Second Floor, Angel House, 338-346 Goswell Road, London, England, EC1V 7LQ | Director | 13 January 2017 | Active |
Second Floor, Angel House, 338- 346 Goswell Road, London, England, EC1V 7LQ | Director | 13 January 2017 | Active |
Second Floor, Angel House, 338-346 Goswell Road, London, England, EC1V 7LQ | Director | 13 January 2017 | Active |
Tetney Hall Farm, Holton Road, Tetney, DN36 5LR | Secretary | 29 November 1992 | Active |
Little Garth, 12 Stallingborough Road, Healing, Grimsby, DN41 7QN | Secretary | - | Active |
Old Orchard Dog Lane, Steyning, BN44 3GE | Secretary | 02 July 1993 | Active |
119 Falmouth Gardens, Redbridge, Ilford, IG4 5JL | Secretary | 07 October 2008 | Active |
3 Lebanon Park, Twickenham, TW1 3DE | Secretary | 16 November 2006 | Active |
1 Europa Park, Croft Way, Witham, CM8 2FN | Secretary | 01 October 2014 | Active |
1 Europa Park, Croft Way, Witham, England, CM8 2FN | Director | 16 February 2015 | Active |
The Old Rectory, Patching, Arundel, BN13 3XF | Director | 02 July 1993 | Active |
The Close, Church Lane, Braishfield, SO51 0QH | Director | 29 November 2006 | Active |
Scarborough House Church Lane, Tetney, Grimsby, DN36 5JX | Director | - | Active |
Tetney Hall Farm, Holton Road, Tetney, DN36 5LR | Director | - | Active |
Old Orchard Dog Lane, Steyning, BN44 3GE | Director | 02 July 1993 | Active |
1 Europa Park, Croft Way, Witham, England, CM8 2FN | Director | 16 February 2015 | Active |
4a Utterby Drive, Grimsby, DN34 4UA | Director | - | Active |
1 Manor Farm Cottage, Milton, Banbury, OX15 4HH | Director | 23 November 2006 | Active |
42 Woodland Avenue, Hove, BN3 6BL | Director | 23 November 2006 | Active |
119 Falmouth Gardens, Redbridge, Ilford, IG4 5JL | Director | 07 October 2008 | Active |
4 Archer Road, Waltham, Grimsby, DN37 0EH | Director | - | Active |
25 Grange Hill, Coggeshall, Colchester, CO6 1RE | Director | 08 November 2007 | Active |
2 Walpole Gardens, Strawberry Hill, Twickenham, TW2 5SJ | Director | 04 June 2006 | Active |
Mr Brian Dixon Walters | ||
Notified on | : | 13 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | American |
Address | : | 1 Europa Park, Witham, CM8 2FN |
Nature of control | : |
|
Mr Joseph Carlo Bartolacci | ||
Notified on | : | 13 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | American |
Address | : | 1 Europa Park, Witham, CM8 2FN |
Nature of control | : |
|
Mr Steven Nicola | ||
Notified on | : | 13 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | American |
Address | : | 1 Europa Park, Witham, CM8 2FN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-20 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-05 | Gazette | Gazette notice voluntary. | Download |
2022-06-24 | Dissolution | Dissolution application strike off company. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Capital | Capital statement capital company with date currency figure. | Download |
2021-10-04 | Capital | Legacy. | Download |
2021-10-04 | Insolvency | Legacy. | Download |
2021-10-04 | Resolution | Resolution. | Download |
2021-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-14 | Resolution | Resolution. | Download |
2020-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type small. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Change account reference date company current shortened. | Download |
2017-05-25 | Accounts | Accounts with accounts type full. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-26 | Officers | Appoint person director company with name date. | Download |
2017-01-26 | Officers | Appoint person director company with name date. | Download |
2017-01-26 | Officers | Appoint person director company with name date. | Download |
2017-01-24 | Officers | Termination director company with name termination date. | Download |
2017-01-24 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.