Warning: file_put_contents(c/cada9e68e71c8abbb82f94e5397fe7c3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Vms Me Ltd, AL9 7SA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VMS ME LTD

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

This company is commonly known as Vms Me Ltd. The company was founded 12 years ago and was given the registration number 07960846. The firm's registered office is in HATFIELD. You can find them at 52 Bluebridge Road, Brookmans Park, Hatfield, Hertfordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:VMS ME LTD
Company Number:07960846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2012
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:52 Bluebridge Road, Brookmans Park, Hatfield, Hertfordshire, AL9 7SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Bluebridge Road, Brookmans Park, Hatfield, England, AL9 7SA

Director23 February 2015Active
12, Via Doberdo, Fiumicino, Italy, 00054

Director22 February 2012Active
52, Bluebridge Road, Brookmans Park, Hatfield, England, AL9 7SA

Director23 February 2015Active
52, Bluebridge Road, Brookmans Park, Hatfield, England, AL9 7SA

Director23 February 2015Active
4, Elder Street, London, England, E1 6BT

Corporate Director23 February 2015Active

People with Significant Control

Mr Simone Giacco
Notified on:05 August 2020
Status:Active
Date of birth:February 1984
Nationality:Italian
Address:52, Bluebridge Road, Hatfield, AL9 7SA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kealan John William Doyle
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:2, London Wall Place, London, England, EC2Y 5AU
Nature of control:
  • Significant influence or control
Mr Nicholas Alexander Nicolaides
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:2, London Wall Place, London, England, EC2Y 5AU
Nature of control:
  • Significant influence or control
Mr Paul Martin Barnes
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:25, Lexington Street, London, England, W1F 9AH
Nature of control:
  • 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 (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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-10-04Persons with significant control

Cessation of a person with significant control.

Download
2023-10-04Persons with significant control

Cessation of a person with significant control.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Officers

Termination director company with name termination date.

Download
2017-03-29Officers

Termination director company with name termination date.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Document replacement

Second filing of annual return with made up date.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.