Sutton
SM1 3EW
Director Name | Mr David John Clark |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2013(20 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Park Lane Croydon CR0 1JG |
Director Name | Mr Charlie Crane |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2020(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Angel Hill Sutton SM1 3EW |
Director Name | Alison Mary Crane |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Role | Marketing/Sales Officer |
Correspondence Address | 3 Quarry Park Road Sutton Surrey SM1 2DN |
Director Name | Mr Michael Edward Goddard |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Oaklands Park Farm Oaklands Lane Hurstpierpoint West Sussex BN6 9LQ |
Director Name | Mrs Deborah Ann Mitchell |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Role | Bookkeeper/Purchasing Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Benfleet Close Sutton Surrey SM1 3SD |
Secretary Name | Mrs Nora Darlington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bredon Road Addiscombe Surrey CR0 6JH |
Director Name | John Norman Mitchell |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 1996) |
Role | Builder |
Correspondence Address | 3 Benfleet Close Sutton Surrey SM1 3SD |
Secretary Name | Joseph Charles Darlington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(1 year, 9 months after company formation) |
Appointment Duration | 10 months (resigned 26 August 1995) |
Role | Company Director |
Correspondence Address | 8 Nursery Close Shirley Croydon Surrey CR0 5EU |
Secretary Name | Mr Christopher Rendle Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1995(2 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 October 2009) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 223 Buckhurst Avenue Carshalton Surrey SM5 1PD |
Director Name | Mr Alan Owen Mitchell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(3 years, 4 months after company formation) |
Appointment Duration | 22 years (resigned 12 June 2018) |
Role | Builder Electrical Contractor |
Country of Residence | England |
Correspondence Address | 3 Benfleet Close Sutton Surrey SM1 3SD |
Director Name | Mrs Deborah Ann Mitchell |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2010) |
Role | Administrator Sales |
Country of Residence | United Kingdom |
Correspondence Address | 3 Benfleet Close Sutton Surrey SM1 3SD |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | vbs-ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86449203 |
Telephone region | London |
Registered Address | 70 Angel Hill Sutton SM1 3EW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton North |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,821,578 |
Gross Profit | £1,354,566 |
Net Worth | £124,291 |
Cash | £36,297 |
Current Liabilities | £485,729 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
21 July 2021 | Delivered on: 22 July 2021 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
19 March 2020 | Delivered on: 25 March 2020 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
14 January 2020 | Delivered on: 20 January 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
30 November 2020 | Director's details changed for Mr David John Clark on 21 November 2020 (2 pages) |
---|---|
30 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
30 November 2020 | Director's details changed for Mr Julian Russell Crane on 21 November 2020 (2 pages) |
10 September 2020 | Appointment of Mr Charlie Crane as a director on 7 August 2020 (2 pages) |
9 June 2020 | Total exemption full accounts made up to 30 September 2019 (21 pages) |
25 March 2020 | Registration of charge 027768470002, created on 19 March 2020 (22 pages) |
20 January 2020 | Registration of charge 027768470001, created on 14 January 2020 (60 pages) |
2 December 2019 | Purchase of own shares. (3 pages) |
21 November 2019 | Cessation of Julian Russell Crane as a person with significant control on 7 November 2019 (1 page) |
21 November 2019 | Confirmation statement made on 21 November 2019 with updates (6 pages) |
21 November 2019 | Notification of Synergy Trading Group Limited as a person with significant control on 7 November 2019 (2 pages) |
11 January 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
2 July 2018 | Termination of appointment of Alan Owen Mitchell as a director on 12 June 2018 (1 page) |
1 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
22 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
22 January 2018 | Director's details changed for Mr Julian Russell Crane on 19 January 2018 (2 pages) |
22 January 2018 | Director's details changed for Mr Julian Russell Crane on 19 January 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
6 March 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
6 March 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
13 February 2017 | Statement of capital on 13 February 2017
|
13 February 2017 | Resolutions
|
13 February 2017 | Solvency Statement dated 20/01/17 (1 page) |
13 February 2017 | Statement by Directors (1 page) |
13 February 2017 | Statement of capital on 13 February 2017
|
13 February 2017 | Resolutions
|
13 February 2017 | Solvency Statement dated 20/01/17 (1 page) |
13 February 2017 | Statement by Directors (1 page) |
28 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
28 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
18 July 2016 | Registered office address changed from The Old Stable Yard Nightingale Road Carshalton Surrey SM6 2DN to 73 Park Lane Croydon CR0 1JG on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from The Old Stable Yard Nightingale Road Carshalton Surrey SM6 2DN to 73 Park Lane Croydon CR0 1JG on 18 July 2016 (1 page) |
20 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
19 January 2016 | Statement of capital following an allotment of shares on 22 April 2015
|
19 January 2016 | Statement of capital following an allotment of shares on 22 April 2015
|
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
28 April 2015 | Statement of capital following an allotment of shares on 16 April 2015
|
28 April 2015 | Statement of capital following an allotment of shares on 16 April 2015
|
27 April 2015 | Change of share class name or designation (2 pages) |
27 April 2015 | Change of share class name or designation (2 pages) |
27 April 2015 | Resolutions
|
27 April 2015 | Resolutions
|
29 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
19 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
19 November 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
24 October 2013 | Amended accounts made up to 31 March 2013 (10 pages) |
24 October 2013 | Amended accounts made up to 31 March 2013 (10 pages) |
23 August 2013 | Appointment of Mr David John Clark as a director (2 pages) |
23 August 2013 | Appointment of Mr David John Clark as a director (2 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
14 September 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 February 2011 | Termination of appointment of Deborah Mitchell as a director (1 page) |
10 February 2011 | Termination of appointment of Deborah Mitchell as a director (1 page) |
4 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 February 2010 | Director's details changed for Julian Russell Crane on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Alan Owen Mitchell on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mrs Deborah Ann Mitchell on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Mrs Deborah Ann Mitchell on 1 October 2009 (2 pages) |
10 February 2010 | Termination of appointment of Christopher Campbell as a secretary (1 page) |
10 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Julian Russell Crane on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Julian Russell Crane on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Alan Owen Mitchell on 1 October 2009 (2 pages) |
10 February 2010 | Termination of appointment of Christopher Campbell as a secretary (1 page) |
10 February 2010 | Director's details changed for Alan Owen Mitchell on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mrs Deborah Ann Mitchell on 1 October 2009 (2 pages) |
3 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
16 May 2009 | Return made up to 04/01/09; full list of members; amend (6 pages) |
16 May 2009 | Return made up to 04/01/09; full list of members; amend (6 pages) |
16 May 2009 | Location of register of members (1 page) |
16 May 2009 | Location of register of members (1 page) |
16 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
16 February 2009 | Secretary's change of particulars / christopher campbell / 01/01/2007 (1 page) |
16 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
16 February 2009 | Secretary's change of particulars / christopher campbell / 01/01/2007 (1 page) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 February 2008 | Return made up to 04/01/08; full list of members (4 pages) |
29 February 2008 | Return made up to 04/01/08; full list of members (4 pages) |
28 February 2008 | Registered office changed on 28/02/2008 from vulcan house restmor way hackbridge surrey SM6 7AH (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from vulcan house restmor way hackbridge surrey SM6 7AH (1 page) |
27 February 2008 | Director appointed mrs deborah mitchell (1 page) |
27 February 2008 | Director appointed mrs deborah mitchell (1 page) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 March 2007 | Return made up to 04/01/07; full list of members (3 pages) |
20 March 2007 | Return made up to 04/01/07; full list of members (3 pages) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
11 May 2006 | Return made up to 04/01/06; full list of members (3 pages) |
11 May 2006 | Return made up to 04/01/06; full list of members (3 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
24 May 2005 | £ sr 25@1 01/02/04 (1 page) |
24 May 2005 | £ sr 25@1 01/02/04 (1 page) |
9 March 2005 | Return made up to 04/01/05; full list of members (7 pages) |
9 March 2005 | Return made up to 04/01/05; full list of members (7 pages) |
30 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
30 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
10 May 2004 | Return made up to 04/01/04; full list of members
|
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Return made up to 04/01/04; full list of members
|
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
21 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
21 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
25 February 2003 | Return made up to 04/01/03; full list of members (8 pages) |
25 February 2003 | Return made up to 04/01/03; full list of members (8 pages) |
20 February 2003 | Amended accounts made up to 31 March 2002 (10 pages) |
20 February 2003 | Amended accounts made up to 31 March 2002 (10 pages) |
15 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
15 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
21 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
21 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
31 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
31 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
26 February 2001 | Return made up to 04/01/01; full list of members
|
26 February 2001 | Return made up to 04/01/01; full list of members
|
24 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
11 February 2000 | Return made up to 04/01/00; full list of members
|
11 February 2000 | Return made up to 04/01/00; full list of members
|
21 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
5 January 1999 | Return made up to 04/01/99; full list of members (6 pages) |
5 January 1999 | Return made up to 04/01/99; full list of members (6 pages) |
21 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
21 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
23 July 1998 | Full accounts made up to 31 March 1997 (10 pages) |
23 July 1998 | Full accounts made up to 31 March 1997 (10 pages) |
12 January 1998 | Return made up to 04/01/98; no change of members (4 pages) |
12 January 1998 | Return made up to 04/01/98; no change of members (4 pages) |
9 January 1997 | Return made up to 04/01/97; no change of members (4 pages) |
9 January 1997 | Return made up to 04/01/97; no change of members (4 pages) |
15 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
15 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
6 July 1996 | New director appointed (2 pages) |
6 July 1996 | New director appointed (2 pages) |
6 July 1996 | New director appointed (2 pages) |
6 July 1996 | New director appointed (2 pages) |
6 July 1996 | Director resigned (1 page) |
6 July 1996 | Director resigned (1 page) |
31 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
12 January 1996 | Return made up to 04/01/96; full list of members (6 pages) |
12 January 1996 | Return made up to 04/01/96; full list of members (6 pages) |
13 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 January 1995 | Return made up to 04/01/95; full list of members (5 pages) |
4 January 1995 | Return made up to 04/01/95; full list of members (5 pages) |
2 February 1994 | Return made up to 04/01/94; full list of members (6 pages) |
2 February 1994 | Return made up to 04/01/94; full list of members (6 pages) |
21 June 1993 | Ad 04/01/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 1993 | Ad 04/01/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 January 1993 | Incorporation (13 pages) |
4 January 1993 | Incorporation (13 pages) |