UKBizDB.co.uk

VCG CATAPULT LTD

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

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.

Company Information

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:
  • 18130 - Pre-press and pre-media services

Office Address & Contact

Registered Address:1 Europa Park, Croft Way, Witham, Essex, CM8 2FN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Angel House, 338 -346 Goswell Road, London, England, EC1V 7LQ

Secretary13 January 2017Active
Second Floor, Angel House, 338-346 Goswell Road, London, England, EC1V 7LQ

Director13 January 2017Active
Second Floor, Angel House, 338- 346 Goswell Road, London, England, EC1V 7LQ

Director13 January 2017Active
Second Floor, Angel House, 338-346 Goswell Road, London, England, EC1V 7LQ

Director13 January 2017Active
Tetney Hall Farm, Holton Road, Tetney, DN36 5LR

Secretary29 November 1992Active
Little Garth, 12 Stallingborough Road, Healing, Grimsby, DN41 7QN

Secretary-Active
Old Orchard Dog Lane, Steyning, BN44 3GE

Secretary02 July 1993Active
119 Falmouth Gardens, Redbridge, Ilford, IG4 5JL

Secretary07 October 2008Active
3 Lebanon Park, Twickenham, TW1 3DE

Secretary16 November 2006Active
1 Europa Park, Croft Way, Witham, CM8 2FN

Secretary01 October 2014Active
1 Europa Park, Croft Way, Witham, England, CM8 2FN

Director16 February 2015Active
The Old Rectory, Patching, Arundel, BN13 3XF

Director02 July 1993Active
The Close, Church Lane, Braishfield, SO51 0QH

Director29 November 2006Active
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

Director02 July 1993Active
1 Europa Park, Croft Way, Witham, England, CM8 2FN

Director16 February 2015Active
4a Utterby Drive, Grimsby, DN34 4UA

Director-Active
1 Manor Farm Cottage, Milton, Banbury, OX15 4HH

Director23 November 2006Active
42 Woodland Avenue, Hove, BN3 6BL

Director23 November 2006Active
119 Falmouth Gardens, Redbridge, Ilford, IG4 5JL

Director07 October 2008Active
4 Archer Road, Waltham, Grimsby, DN37 0EH

Director-Active
25 Grange Hill, Coggeshall, Colchester, CO6 1RE

Director08 November 2007Active
2 Walpole Gardens, Strawberry Hill, Twickenham, TW2 5SJ

Director04 June 2006Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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
2022-09-20Gazette

Gazette dissolved voluntary.

Download
2022-07-05Gazette

Gazette notice voluntary.

Download
2022-06-24Dissolution

Dissolution application strike off company.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Capital

Capital statement capital company with date currency figure.

Download
2021-10-04Capital

Legacy.

Download
2021-10-04Insolvency

Legacy.

Download
2021-10-04Resolution

Resolution.

Download
2021-07-02Accounts

Accounts with accounts type dormant.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Resolution

Resolution.

Download
2020-07-08Accounts

Accounts with accounts type dormant.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type dormant.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type small.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Change account reference date company current shortened.

Download
2017-05-25Accounts

Accounts with accounts type full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Officers

Appoint person director company with name date.

Download
2017-01-26Officers

Appoint person director company with name date.

Download
2017-01-26Officers

Appoint person director company with name date.

Download
2017-01-24Officers

Termination director company with name termination date.

Download
2017-01-24Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.