This company is commonly known as Vulcan Building Services Limited. The company was founded 31 years ago and was given the registration number 02776847. The firm's registered office is in CROYDON. You can find them at 73 Park Lane, , Croydon, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | VULCAN BUILDING SERVICES LIMITED |
---|---|---|
Company Number | : | 02776847 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 1993 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 73 Park Lane, Croydon, England, CR0 1JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73, Park Lane, Croydon, England, CR0 1JG | Director | 25 March 2013 | Active |
70, Angel Hill, Sutton, England, SM1 3EW | Director | 07 August 2020 | Active |
70, Angel Hill, Sutton, England, SM1 3EW | Director | 01 June 1996 | Active |
223, Buckhurst Avenue, Carshalton, United Kingdom, SM5 1PD | Secretary | 26 August 1995 | Active |
8 Nursery Close, Shirley, Croydon, CR0 5EU | Secretary | 28 October 1994 | Active |
34 Bredon Road, Addiscombe, CR0 6JH | Secretary | 04 January 1993 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Secretary | 04 January 1993 | Active |
3 Quarry Park Road, Sutton, SM1 2DN | Director | 04 January 1993 | Active |
Oaklands Park Farm, Oaklands Lane, Hurstpierpoint, BN6 9LQ | Director | 04 January 1993 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 04 January 1993 | Active |
3 Benfleet Close, Sutton, SM1 3SD | Director | 01 June 1996 | Active |
3 Benfleet Close, Sutton, SM1 3SD | Director | 01 December 2007 | Active |
3 Benfleet Close, Sutton, SM1 3SD | Director | 04 January 1993 | Active |
3 Benfleet Close, Sutton, SM1 3SD | Director | 18 March 1994 | Active |
Synergy Trading Group Limited | ||
Notified on | : | 07 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 73 Park Lane, Park Lane, Croydon, England, CR0 1JG |
Nature of control | : |
|
Mr Julian Russell Crane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 73, Park Lane, Croydon, England, CR0 1JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-09 | Address | Change registered office address company with date old address new address. | Download |
2021-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Officers | Change person director company with change date. | Download |
2020-11-30 | Officers | Change person director company with change date. | Download |
2020-09-10 | Officers | Appoint person director company with name date. | Download |
2020-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-02 | Capital | Capital return purchase own shares. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.