Warning: file_put_contents(c/ddb6ae14faca39fa5b0f1f9124bf6ca7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/37256c340f8bbe17eb2be449a1573c6e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Vogue Facilities Management Ltd, CO15 1HN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VOGUE FACILITIES MANAGEMENT LTD

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

This company is commonly known as Vogue Facilities Management Ltd. The company was founded 20 years ago and was given the registration number 04925959. The firm's registered office is in CLACTON-ON-SEA. You can find them at 70 Old Road, , Clacton-on-sea, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:VOGUE FACILITIES MANAGEMENT LTD
Company Number:04925959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2003
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:70 Old Road, Clacton-on-sea, England, CO15 1HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Old Road, Clacton-On-Sea, England, CO15 1HN

Secretary08 October 2003Active
70, Old Road, Clacton-On-Sea, England, CO15 1HN

Director09 April 2010Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary08 October 2003Active
28, Albany Gardens East, Clacton-On-Sea, United Kingdom, CO15 6HP

Director08 October 2003Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director08 October 2003Active

People with Significant Control

Mr Ricky Anthony Robinson
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:70, Old Road, Clacton-On-Sea, England, CO15 1HN
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
2023-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-27Gazette

Gazette notice compulsory.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Address

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

Download
2017-01-21Gazette

Gazette filings brought up to date.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Gazette

Gazette notice compulsory.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Accounts

Accounts with accounts type total exemption small.

Download
2015-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-25Accounts

Accounts with accounts type total exemption small.

Download
2013-10-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-25Officers

Change person secretary company with change date.

Download
2013-10-25Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.