UKBizDB.co.uk

VULCAN BUILDING SERVICES LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:73 Park Lane, Croydon, England, CR0 1JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Park Lane, Croydon, England, CR0 1JG

Director25 March 2013Active
70, Angel Hill, Sutton, England, SM1 3EW

Director07 August 2020Active
70, Angel Hill, Sutton, England, SM1 3EW

Director01 June 1996Active
223, Buckhurst Avenue, Carshalton, United Kingdom, SM5 1PD

Secretary26 August 1995Active
8 Nursery Close, Shirley, Croydon, CR0 5EU

Secretary28 October 1994Active
34 Bredon Road, Addiscombe, CR0 6JH

Secretary04 January 1993Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Secretary04 January 1993Active
3 Quarry Park Road, Sutton, SM1 2DN

Director04 January 1993Active
Oaklands Park Farm, Oaklands Lane, Hurstpierpoint, BN6 9LQ

Director04 January 1993Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director04 January 1993Active
3 Benfleet Close, Sutton, SM1 3SD

Director01 June 1996Active
3 Benfleet Close, Sutton, SM1 3SD

Director01 December 2007Active
3 Benfleet Close, Sutton, SM1 3SD

Director04 January 1993Active
3 Benfleet Close, Sutton, SM1 3SD

Director18 March 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Mortgage

Mortgage satisfy charge full.

Download
2023-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-16Persons with significant control

Change to a person with significant control.

Download
2021-07-09Address

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

Download
2021-07-02Mortgage

Mortgage satisfy charge full.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-02Capital

Capital return purchase own shares.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Persons with significant control

Cessation of a person with significant control.

Download
2019-11-21Persons with significant control

Notification of a person with significant control.

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.