Warning: file_put_contents(c/4eae13ac35e0183643d746a486c26cc6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Vital Support Services Group Ltd, E6 2JG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VITAL SUPPORT SERVICES GROUP LTD

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

This company is commonly known as Vital Support Services Group Ltd. The company was founded 7 years ago and was given the registration number 10338531. The firm's registered office is in LONDON. You can find them at Heron House, 2a Heigham Road, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:VITAL SUPPORT SERVICES GROUP LTD
Company Number:10338531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2016
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities
  • 80100 - Private security activities
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Heron House, 2a Heigham Road, London, England, E6 2JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heron House, 2a Heigham Road, London, England, E6 2JG

Director18 December 2018Active
48, Hambrough, Southall, United Kingdom, UB1 1JB

Director19 August 2016Active
Heron House, 2a Heigham Road, London, England, E6 2JG

Director17 August 2017Active

People with Significant Control

Ms Stefania Sava
Notified on:18 December 2018
Status:Active
Date of birth:June 1981
Nationality:Romanian
Country of residence:England
Address:Heron House, 2a Heigham Road, London, England, E6 2JG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Zahid Rasool
Notified on:17 August 2017
Status:Active
Date of birth:July 1961
Nationality:Dutch
Country of residence:England
Address:Heron House, 2a Heigham Road, London, England, E6 2JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ali Khan Mohammed
Notified on:19 August 2016
Status:Active
Date of birth:September 1978
Nationality:Indian
Country of residence:United Kingdom
Address:48, Hambrough, Southall, United Kingdom, UB1 1JB
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

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
2021-08-03Gazette

Gazette dissolved compulsory.

Download
2021-05-18Gazette

Gazette notice compulsory.

Download
2020-05-15Accounts

Accounts with accounts type dormant.

Download
2020-05-06Resolution

Resolution.

Download
2020-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-31Persons with significant control

Notification of a person with significant control.

Download
2018-12-31Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Persons with significant control

Cessation of a person with significant control.

Download
2018-12-31Officers

Appoint person director company with name date.

Download
2018-12-31Officers

Termination director company with name termination date.

Download
2018-09-13Address

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

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-28Persons with significant control

Notification of a person with significant control.

Download
2017-09-27Persons with significant control

Cessation of a person with significant control.

Download
2017-09-27Officers

Termination director company with name termination date.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-18Officers

Appoint person director company with name date.

Download
2017-08-16Address

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

Download
2017-01-30Address

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

Download
2016-08-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.