UKBizDB.co.uk

VERGIL CONTRACTING UK LIMITED

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

This company is commonly known as Vergil Contracting Uk Limited. The company was founded 7 years ago and was given the registration number 10373828. The firm's registered office is in WELLINGBOROUGH. You can find them at Beeswing House Suite 6, First Floor, Wellingborough, Northamptonshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:VERGIL CONTRACTING UK LIMITED
Company Number:10373828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2016
End of financial year:05 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Beeswing House Suite 6, First Floor, Wellingborough, Northamptonshire, United Kingdom, NN8 1BZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beeswing House, Suite 6, First Floor, Wellingborough, United Kingdom, NN8 1BZ

Director13 September 2016Active
61, Selsdon Road, London, England, E13 9BY

Director13 September 2016Active
Suite 6, Beeswing House, 31 Sheep Street, Wellingborough, United Kingdom, NN8 1BZ

Director13 September 2016Active
Suite 6 First Floor, Beeswing House, 31 Sheep Street, Wellingborough, England, NN8 1BZ

Corporate Director13 September 2016Active

People with Significant Control

Mr Neculai Vasile Catana
Notified on:13 September 2016
Status:Active
Date of birth:December 1999
Nationality:Romanian
Country of residence:England
Address:61, Selsdon Road, London, England, E13 9BY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Michael Sandles
Notified on:13 September 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:Suite 6, Beeswing House, Wellingborough, United Kingdom, NN8 1BZ
Nature of control:
  • Significant influence or control
Mr Neculai Vasile Catana
Notified on:13 September 2016
Status:Active
Date of birth:December 1999
Nationality:Romanian
Country of residence:England
Address:61, Selsdon Road, London, England, E13 9BY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved compulsory.

Download
2021-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-12Gazette

Gazette notice compulsory.

Download
2019-12-11Gazette

Gazette filings brought up to date.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Gazette

Gazette notice compulsory.

Download
2019-09-11Address

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

Download
2018-12-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-14Officers

Appoint person director company with name date.

Download
2018-02-12Miscellaneous

Legacy.

Download
2017-12-19Accounts

Accounts with accounts type micro entity.

Download
2017-11-06Persons with significant control

Cessation of a person with significant control.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Persons with significant control

Notification of a person with significant control.

Download
2017-09-19Persons with significant control

Cessation of a person with significant control.

Download
2017-09-19Persons with significant control

Notification of a person with significant control.

Download
2017-08-12Officers

Termination director company with name termination date.

Download
2017-07-24Officers

Change person director company with change date.

Download
2017-07-24Address

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

Download
2017-05-30Officers

Termination director company with name termination date.

Download
2017-05-24Accounts

Change account reference date company previous shortened.

Download
2017-05-24Officers

Appoint corporate director company with name date.

Download
2017-05-24Address

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

Download
2017-05-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.