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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beeswing House, Suite 6, First Floor, Wellingborough, United Kingdom, NN8 1BZ | Director | 13 September 2016 | Active |
61, Selsdon Road, London, England, E13 9BY | Director | 13 September 2016 | Active |
Suite 6, Beeswing House, 31 Sheep Street, Wellingborough, United Kingdom, NN8 1BZ | Director | 13 September 2016 | Active |
Suite 6 First Floor, Beeswing House, 31 Sheep Street, Wellingborough, England, NN8 1BZ | Corporate Director | 13 September 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Gazette | Gazette dissolved compulsory. | Download |
2021-02-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-01-12 | Gazette | Gazette notice compulsory. | Download |
2019-12-11 | Gazette | Gazette filings brought up to date. | Download |
2019-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-26 | Gazette | Gazette notice compulsory. | Download |
2019-09-11 | Address | Change registered office address company with date old address new address. | Download |
2018-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-14 | Officers | Appoint person director company with name date. | Download |
2018-02-12 | Miscellaneous | Legacy. | Download |
2017-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-12 | Officers | Termination director company with name termination date. | Download |
2017-07-24 | Officers | Change person director company with change date. | Download |
2017-07-24 | Address | Change registered office address company with date old address new address. | Download |
2017-05-30 | Officers | Termination director company with name termination date. | Download |
2017-05-24 | Accounts | Change account reference date company previous shortened. | Download |
2017-05-24 | Officers | Appoint corporate director company with name date. | Download |
2017-05-24 | Address | Change registered office address company with date old address new address. | Download |
2017-05-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.