UKBizDB.co.uk

VCUK LTD

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

This company is commonly known as Vcuk Ltd. The company was founded 8 years ago and was given the registration number 09847870. The firm's registered office is in WARRINGTON. You can find them at Brighton House Trident Business Park, Birchwood, Warrington, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VCUK LTD
Company Number:09847870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2015
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Brighton House Trident Business Park, Birchwood, Warrington, Lancashire, WA3 6BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brighton House, Trident Business Park, Birchwood, Warrington, United Kingdom, WA3 6BX

Director17 July 2018Active
Brighton House, Trident Business Park, Birchwood, Warrington, United Kingdom, WA3 6BX

Director17 July 2018Active
12, Rhyd Y Gwern Close, Rudry, United Kingdom, CF83 3NN

Director29 October 2015Active

People with Significant Control

Project Flight Holdings Limited
Notified on:08 May 2022
Status:Active
Country of residence:United Kingdom
Address:Regency House, 45-53 Chorley New Road, Bolton, United Kingdom, BL1 4QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Communities Better Holdings Limited
Notified on:17 July 2018
Status:Active
Country of residence:United Kingdom
Address:Brighton House, Trident Business Park, Warrington, United Kingdom, WA3 6BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul David Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:Wales
Address:First Floor, Virginia Park Golf Club, Caerphilly, Wales, CF83 3SW
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-30Gazette

Gazette notice voluntary.

Download
2022-08-17Dissolution

Dissolution application strike off company.

Download
2022-05-18Persons with significant control

Cessation of a person with significant control.

Download
2022-05-18Persons with significant control

Notification of a person with significant control.

Download
2022-02-25Address

Change registered office situation company with old jurisdiction new jurisdiction.

Download
2022-02-24Address

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

Download
2022-02-10Mortgage

Mortgage satisfy charge full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Change account reference date company previous shortened.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Accounts

Change account reference date company previous shortened.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Address

Move registers to sail company with new address.

Download
2018-09-27Address

Change sail address company with new address.

Download
2018-08-22Incorporation

Memorandum articles.

Download
2018-08-15Officers

Appoint person director company with name date.

Download
2018-08-14Persons with significant control

Notification of a person with significant control.

Download
2018-08-13Resolution

Resolution.

Download
2018-08-01Address

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

Download

Copyright © 2024. All rights reserved.