Warning: file_put_contents(c/775cadf23d666b58f1d447028e066569.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Vital Facilities Management Group Ltd, IG1 2BH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VITAL FACILITIES MANAGEMENT GROUP LTD

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

This company is commonly known as Vital Facilities Management Group Ltd. The company was founded 4 years ago and was given the registration number 12574290. The firm's registered office is in ILFORD. You can find them at 34 Wisteria Close, , Ilford, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:VITAL FACILITIES MANAGEMENT GROUP LTD
Company Number:12574290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2020
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:34 Wisteria Close, Ilford, England, IG1 2BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81, Vicarage Farm Road, Hounslow, England, TW3 4NN

Director01 November 2023Active
Challenge House, 616, Mitcham Road, Croydon, England, CR0 3AA

Director11 July 2022Active
Challenge House, 616, Mitcham Road, Croydon, England, CR0 3AA

Director27 April 2020Active
Challenge House, 616, Mitcham Road, Croydon, England, CR0 3AA

Director05 February 2023Active

People with Significant Control

Miss Saira Sabir
Notified on:05 February 2023
Status:Active
Date of birth:March 1988
Nationality:Pakistani
Country of residence:England
Address:14, Maple Grove, Southall, England, UB1 2PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Saba Altaf
Notified on:11 July 2022
Status:Active
Date of birth:January 1998
Nationality:British
Country of residence:England
Address:Challenge House, 616, Mitcham Road, Croydon, England, CR0 3AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Muhammad Imran
Notified on:27 April 2020
Status:Active
Date of birth:April 1982
Nationality:Pakistani
Country of residence:England
Address:Challenge House, 616, Mitcham Road, Croydon, England, CR0 3AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2024-04-02Gazette

Gazette notice compulsory.

Download
2023-12-18Address

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

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-18Officers

Termination director company with name termination date.

Download
2023-02-18Persons with significant control

Cessation of a person with significant control.

Download
2023-02-18Confirmation statement

Confirmation statement with updates.

Download
2023-02-18Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Accounts

Accounts with accounts type dormant.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-25Persons with significant control

Notification of a person with significant control.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-25Persons with significant control

Cessation of a person with significant control.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Address

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

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type dormant.

Download
2021-09-18Gazette

Gazette filings brought up to date.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2021-07-10Address

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

Download
2020-04-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.