UKBizDB.co.uk

VCG CONNECT LIMITED

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

This company is commonly known as Vcg Connect Limited. The company was founded 25 years ago and was given the registration number 03776429. 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 CONNECT LIMITED
Company Number:03776429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1999
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
Old Orchard Dog Lane, Steyning, BN44 3GE

Secretary15 November 2005Active
119 Falmouth Gardens, Redbridge, Ilford, IG4 5JL

Secretary07 October 2008Active
28, Mill Lane, Up Holland, Wigan, WN8 0HJ

Secretary16 June 1999Active
2 Walpole Gardens, Strawberry Hill, Twickenham, TW2 5SJ

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

Secretary01 October 2014Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary25 May 1999Active
1 Europa Park, Croft Way, Witham, England, CM8 2FN

Director16 February 2015Active
94 Grasmere Road, Royton, OL2 6SJ

Director01 October 1999Active
Vcg Connect, Studios 2 & 3, Roach Bank Road, Bury, England, BL9 8RQ

Director25 February 2015Active
The Close, Church Lane, Braishfield, SO51 0QH

Director29 November 2006Active
Long Meadow 61 Burkes Road, Beaconsfield, HP9 1PW

Director10 March 2005Active
Chaplains House Ashby Road, Ravenstone, Coalville, LE67 2AA

Director01 October 1999Active
Old Orchard Dog Lane, Steyning, BN44 3GE

Director15 November 2005Active
1 Europa Park, Croft Way, Witham, England, CM8 2FN

Director16 February 2015Active
38 Longford Road West, Stockport, SK5 6ET

Director01 August 2001Active
6 Meadow Park, Irwell Vale Ramsbottom, Bury, BL0 0QB

Director01 October 1999Active
The Mews Usworth Hall, Washington, NE37 3HJ

Director01 October 1999Active
119 Falmouth Gardens, Redbridge, Ilford, IG4 5JL

Director07 October 2008Active
7 Hawksheath Close, Egerton, Bolton, BL7 9XG

Director01 October 1999Active
5 Wadebridge Drive, Bury, BL8 2NN

Director02 January 2007Active
28 Mill Lane, Upholland, Wigan, WN8 0HJ

Director16 June 1999Active
28, Mill Lane, Up Holland, Wigan, WN8 0HJ

Director16 June 1999Active
Grange, Farm, Grange Hill Coggeshall, Colchester, England, CO6 1RE

Director15 November 2005Active
2 Walpole Gardens, Strawberry Hill, Twickenham, TW2 5SJ

Director15 November 2005Active
127 Chapel Lane, Hale Barns, Altrincham, WA15 0SW

Director01 October 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director25 May 1999Active

People with Significant 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 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 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.