UKBizDB.co.uk

VOGUE CONTRACTORS LIMITED

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

This company is commonly known as Vogue Contractors Limited. The company was founded 11 years ago and was given the registration number 08361975. The firm's registered office is in EAST GRINSTEAD. You can find them at Willows Edge Park Road, Dormans Park, East Grinstead, West Sussex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:VOGUE CONTRACTORS LIMITED
Company Number:08361975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2013
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Willows Edge Park Road, Dormans Park, East Grinstead, West Sussex, England, RH19 2NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
159, Valley Road, Kenley, England, CR8 5BZ

Director15 January 2013Active

People with Significant Control

Mr Terry Poole
Notified on:22 September 2016
Status:Active
Date of birth:September 1978
Nationality:British
Address:White Maund, 44-46 Old Steine, Brighton, BN1 1NH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-08-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-07-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-28Address

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

Download
2021-06-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-25Resolution

Resolution.

Download
2021-06-25Insolvency

Liquidation voluntary statement of affairs.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type micro entity.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Accounts

Accounts with accounts type micro entity.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Accounts

Accounts with accounts type micro entity.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Address

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

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-17Accounts

Accounts with accounts type total exemption small.

Download
2015-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-05Officers

Change person director company with change date.

Download
2015-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.