Company Information for VGC GROUP LIMITED
CARDINAL HOUSE, BURY STREET, RUISLIP, HA4 7GD,
|
Company Registration Number
05741473
Private Limited Company
Active |
Company Name | |
---|---|
VGC GROUP LIMITED | |
Legal Registered Office | |
CARDINAL HOUSE BURY STREET RUISLIP HA4 7GD Other companies in HA4 | |
Company Number | 05741473 | |
---|---|---|
Company ID Number | 05741473 | |
Date formed | 2006-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB892211920 |
Last Datalog update: | 2024-04-06 22:47:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VGC GROUP CORP | 340 W FLAGLER STREET MIAMI FL 33130 | Inactive | Company formed on the 2018-06-20 |
Officer | Role | Date Appointed |
---|---|---|
OLIVIA FITZPATRICK |
||
SINNATHAMBY BALASUNDARAM |
||
STEPHEN BURNS |
||
TERENCE ROY DUTTON-WELLS |
||
MATTHEW JOHN FITZPATRICK |
||
LAURENCE RICHARD MCKIDD |
||
CIARA MELANIE PRYCE |
||
ANDREW ROGERS |
||
ROBERT JOHN WEBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD JAMES MORRISON CAIRNS |
Director | ||
BARTHOLOMEW JOSEPH KEANEY |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VGC SERVICES LIMITED | Company Secretary | 2007-04-30 | CURRENT | 2006-02-13 | Active | |
COLE SERVICES LIMITED | Company Secretary | 2006-01-17 | CURRENT | 2006-01-17 | Active | |
V.G.CLEMENTS (CONTRACTORS) LIMITED | Company Secretary | 1991-12-23 | CURRENT | 1960-03-01 | Active | |
V.G.C. CONSTRUCTION LIMITED | Company Secretary | 1991-12-19 | CURRENT | 1988-12-19 | Active | |
RAIL INDUSTRY CONTRACTORS ASSOCIATION LTD | Director | 2018-06-12 | CURRENT | 1999-07-08 | Active | |
VGC LIMITED | Director | 2009-09-24 | CURRENT | 2009-09-24 | Active | |
VGC ENTERPRISES LIMITED | Director | 2009-02-06 | CURRENT | 2009-02-06 | Active | |
VGC PERSONNEL LIMITED | Director | 2008-12-23 | CURRENT | 2008-12-23 | Active | |
HARLINGTON HOSPICE ASSOCIATION LIMITED | Director | 2006-06-01 | CURRENT | 2001-04-12 | Active | |
VGC SERVICES LIMITED | Director | 2006-02-13 | CURRENT | 2006-02-13 | Active | |
COLE SERVICES LIMITED | Director | 2006-01-17 | CURRENT | 2006-01-17 | Active | |
PEDHAM PLACE GOLF CENTRE LIMITED | Director | 1994-12-19 | CURRENT | 1994-01-31 | Active | |
V.G.C. CONSTRUCTION LIMITED | Director | 1991-12-19 | CURRENT | 1988-12-19 | Active | |
V.G.CLEMENTS (CONTRACTORS) LIMITED | Director | 1991-11-28 | CURRENT | 1960-03-01 | Active | |
V.G. CLEMENTS LIMITED | Director | 1991-11-14 | CURRENT | 1990-11-14 | Active | |
COLE ENTERPRISES LIMITED | Director | 1991-11-09 | CURRENT | 1987-04-16 | Active | |
V.G. CLEMENTS LIMITED | Director | 2011-12-01 | CURRENT | 1990-11-14 | Active | |
ASHLEY INDUSTRIAL PROPERTIES LIMITED | Director | 2010-02-12 | CURRENT | 2010-02-12 | Active | |
VGC PERSONNEL LIMITED | Director | 2008-12-23 | CURRENT | 2008-12-23 | Active | |
VGC SERVICES LIMITED | Director | 2007-04-18 | CURRENT | 2006-02-13 | Active | |
COLE SERVICES LIMITED | Director | 2006-01-17 | CURRENT | 2006-01-17 | Active | |
V.G.C. CONSTRUCTION LIMITED | Director | 1998-09-01 | CURRENT | 1988-12-19 | Active | |
V.G.CLEMENTS (CONTRACTORS) LIMITED | Director | 1998-09-01 | CURRENT | 1960-03-01 | Active | |
VGC SERVICES LIMITED | Director | 2010-02-22 | CURRENT | 2006-02-13 | Active | |
VGC PERSONNEL LIMITED | Director | 2008-12-23 | CURRENT | 2008-12-23 | Active | |
COLE SERVICES LIMITED | Director | 2006-11-15 | CURRENT | 2006-01-17 | Active | |
V.G. CLEMENTS LIMITED | Director | 2006-11-15 | CURRENT | 1990-11-14 | Active | |
V.G.C. CONSTRUCTION LIMITED | Director | 2006-11-15 | CURRENT | 1988-12-19 | Active | |
V.G.CLEMENTS (CONTRACTORS) LIMITED | Director | 2006-11-15 | CURRENT | 1960-03-01 | Active | |
ALL SAINTS CATHOLIC ACADEMY TRUST | Director | 2012-02-09 | CURRENT | 2012-02-09 | Active | |
IRISH FESTIVALS LIMITED | Director | 2010-12-14 | CURRENT | 2010-12-14 | Dissolved 2015-03-17 | |
REDRAWN LIMITED | Director | 2011-05-25 | CURRENT | 2011-05-25 | Dissolved 2014-07-29 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIARA MELANIE PRYCE | ||
APPOINTMENT TERMINATED, DIRECTOR SINNATHAMBY BALASUNDARAM | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES | |
PSC04 | Change of details for Mr Matthew John Fitzpatrick as a person with significant control on 2016-04-06 | |
PSC04 | Change of details for Mr Laurence Richard Mckidd as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
PSC04 | Change of details for Mr Matthew John Fitzpatrick as a person with significant control on 2020-11-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED JACQUES KRIEL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED SUDARSHAN DESHMUKH | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES | |
CH01 | Director's details changed for Matthew John Fitzpatrick on 2018-03-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS OLIVIA FITZPATRICK on 2018-03-02 | |
PSC04 | Change of details for Mr Matthew John Fitzpatrick as a person with significant control on 2018-03-02 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN BURNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD JAMES MORRISON CAIRNS | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 5880 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
CH01 | Director's details changed for Ciara Melanie Pryce on 2016-08-26 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 02/06/16 STATEMENT OF CAPITAL;GBP 5880 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 5880 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 5880 | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN WEBB | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 14/03/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 14/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ROY DUTTON-WELLS / 20/03/2012 | |
AP01 | DIRECTOR APPOINTED MR SINNATHAMBY BALASUNDARAM | |
AP01 | DIRECTOR APPOINTED MR RONALD JAMES MORRISON CAIRNS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
RP04 | SECOND FILING WITH MUD 14/03/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 14/03/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CIARA MELANIE FITZPATRICK / 21/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CIARA MELANIE FITZPATRICK / 30/07/2010 | |
AR01 | 14/03/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
RES01 | ADOPT MEM AND ARTS 15/06/2009 | |
288a | DIRECTOR APPOINTED CIARA MELANIE FITZPATRICK | |
88(2) | AD 15/06/09 GBP SI 1740@1=1740 GBP IC 4140/5880 | |
288b | APPOINTMENT TERMINATED DIRECTOR BARTHOLOMEW KEANEY | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE MCKIDD / 28/10/2006 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 31/08/07 FROM: VGC HOUSE 26 WADSWORTH ROAD PERIVALE GREENFORD UB6 7JD | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
88(2)O | AD 01/05/06--------- £ SI 2070@1 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 01/05/06--------- £ SI 2070@1=2070 £ IC 2070/4140 | |
88(2)R | AD 14/03/06--------- £ SI 2069@1=2069 £ IC 1/2070 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VGC GROUP LIMITED
VGC GROUP LIMITED owns 3 domain names.
vgcpersonnel.co.uk vgcgroup.co.uk vgcit.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
HAMPSHIRE COUNTY COUNCIL | |
|
Alterations under 10,000 |
Hampshire County Council | |
|
Payments to main contractor |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |