Warning: file_put_contents(c/26f1da58cbac916e65862897f9fd1099.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Vcl 2020 Limited, BN7 2AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VCL 2020 LIMITED

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

This company is commonly known as Vcl 2020 Limited. The company was founded 17 years ago and was given the registration number 06104145. The firm's registered office is in LEWES. You can find them at 1 High Street, , Lewes, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:VCL 2020 LIMITED
Company Number:06104145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2007
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:1 High Street, Lewes, BN7 2AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, High Street, Lewes, BN7 2AD

Director23 March 2020Active
9 Hillfield, Selby, York, YO8 3ND

Secretary14 February 2007Active
50 Myrtle Way, Brough, HU15 1SR

Secretary19 July 2007Active
355, Lisburn Road, Belfast, Northern Ireland, BT9 7EP

Director30 December 2018Active
5, Radley Court, Kitson Hill Road, Mirfield, England, WF14 9FD

Director19 July 2007Active
9 Hill Field, Selby, York, YO8 3ND

Director14 February 2007Active
107, Huntly Road, Banbridge, Northern Ireland, BT32 3UR

Director25 October 2018Active
50 Myrtle Way, Brough, HU15 1SR

Director19 July 2007Active
107, Huntly Road, Banbridge, Northern Ireland, BT32 3UR

Director25 October 2018Active
335-367, Lisburn Road, Belfast, Northern Ireland, BT9 7EP

Director06 March 2018Active

People with Significant Control

Connect Telecoms Holdings Limited
Notified on:06 March 2018
Status:Active
Address:33, Tweskard Park, Belfast, BT4 2JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Kevin Paul Heath
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:5, Radley Court, Mirfield, England, WF14 9FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Gazette

Gazette dissolved voluntary.

Download
2021-08-17Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-04Dissolution

Dissolution application strike off company.

Download
2020-10-01Resolution

Resolution.

Download
2020-10-01Mortgage

Mortgage satisfy charge full.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-02-22Officers

Termination director company with name termination date.

Download
2020-01-28Accounts

Accounts with accounts type small.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-01Accounts

Change account reference date company previous shortened.

Download
2018-12-30Officers

Appoint person director company with name date.

Download
2018-11-22Accounts

Change account reference date company previous extended.

Download
2018-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Officers

Appoint person director company with name date.

Download
2018-03-16Officers

Termination director company with name termination date.

Download
2018-03-16Address

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

Download

Copyright © 2024. All rights reserved.