Company NameVulcan Building Services Limited
Company StatusActive
Company Number02776847
CategoryPrivate Limited Company
Incorporation Date4 January 1993(31 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Julian Russell Crane
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1996(3 years, 4 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Angel Hill
Sutton
SM1 3EW
Director NameMr David John Clark
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2013(20 years, 2 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Park Lane
Croydon
CR0 1JG
Director NameMr Charlie Crane
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2020(27 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Angel Hill
Sutton
SM1 3EW
Director NameAlison Mary Crane
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(same day as company formation)
RoleMarketing/Sales Officer
Correspondence Address3 Quarry Park Road
Sutton
Surrey
SM1 2DN
Director NameMr Michael Edward Goddard
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressOaklands Park Farm
Oaklands Lane
Hurstpierpoint
West Sussex
BN6 9LQ
Director NameMrs Deborah Ann Mitchell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(same day as company formation)
RoleBookkeeper/Purchasing Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Benfleet Close
Sutton
Surrey
SM1 3SD
Secretary NameMrs Nora Darlington
NationalityBritish
StatusResigned
Appointed04 January 1993(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Bredon Road
Addiscombe
Surrey
CR0 6JH
Director NameJohn Norman Mitchell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1996)
RoleBuilder
Correspondence Address3 Benfleet Close
Sutton
Surrey
SM1 3SD
Secretary NameJoseph Charles Darlington
NationalityBritish
StatusResigned
Appointed28 October 1994(1 year, 9 months after company formation)
Appointment Duration10 months (resigned 26 August 1995)
RoleCompany Director
Correspondence Address8 Nursery Close
Shirley
Croydon
Surrey
CR0 5EU
Secretary NameMr Christopher Rendle Campbell
NationalityBritish
StatusResigned
Appointed26 August 1995(2 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 October 2009)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address223 Buckhurst Avenue
Carshalton
Surrey
SM5 1PD
Director NameMr Alan Owen Mitchell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(3 years, 4 months after company formation)
Appointment Duration22 years (resigned 12 June 2018)
RoleBuilder Electrical Contractor
Country of ResidenceEngland
Correspondence Address3 Benfleet Close
Sutton
Surrey
SM1 3SD
Director NameMrs Deborah Ann Mitchell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(14 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2010)
RoleAdministrator Sales
Country of ResidenceUnited Kingdom
Correspondence Address3 Benfleet Close
Sutton
Surrey
SM1 3SD
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed04 January 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitevbs-ltd.co.uk
Email address[email protected]
Telephone020 86449203
Telephone regionLondon

Location

Registered Address70 Angel Hill
Sutton
SM1 3EW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton North
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£3,821,578
Gross Profit£1,354,566
Net Worth£124,291
Cash£36,297
Current Liabilities£485,729

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

21 July 2021Delivered on: 22 July 2021
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
19 March 2020Delivered on: 25 March 2020
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
14 January 2020Delivered on: 20 January 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

30 November 2020Director's details changed for Mr David John Clark on 21 November 2020 (2 pages)
30 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
30 November 2020Director's details changed for Mr Julian Russell Crane on 21 November 2020 (2 pages)
10 September 2020Appointment of Mr Charlie Crane as a director on 7 August 2020 (2 pages)
9 June 2020Total exemption full accounts made up to 30 September 2019 (21 pages)
25 March 2020Registration of charge 027768470002, created on 19 March 2020 (22 pages)
20 January 2020Registration of charge 027768470001, created on 14 January 2020 (60 pages)
2 December 2019Purchase of own shares. (3 pages)
21 November 2019Cessation of Julian Russell Crane as a person with significant control on 7 November 2019 (1 page)
21 November 2019Confirmation statement made on 21 November 2019 with updates (6 pages)
21 November 2019Notification of Synergy Trading Group Limited as a person with significant control on 7 November 2019 (2 pages)
11 January 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
21 November 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
2 July 2018Termination of appointment of Alan Owen Mitchell as a director on 12 June 2018 (1 page)
1 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
22 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
22 January 2018Director's details changed for Mr Julian Russell Crane on 19 January 2018 (2 pages)
22 January 2018Director's details changed for Mr Julian Russell Crane on 19 January 2018 (2 pages)
22 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
13 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 March 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
13 February 2017Statement of capital on 13 February 2017
  • GBP 1,150
(3 pages)
13 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 February 2017Solvency Statement dated 20/01/17 (1 page)
13 February 2017Statement by Directors (1 page)
13 February 2017Statement of capital on 13 February 2017
  • GBP 1,150
(3 pages)
13 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 February 2017Solvency Statement dated 20/01/17 (1 page)
13 February 2017Statement by Directors (1 page)
28 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
28 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
18 July 2016Registered 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 2016Registered 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 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,670
(9 pages)
20 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,670
(9 pages)
19 January 2016Statement of capital following an allotment of shares on 22 April 2015
  • GBP 1,670
(5 pages)
19 January 2016Statement of capital following an allotment of shares on 22 April 2015
  • GBP 1,670
(5 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
12 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
28 April 2015Statement of capital following an allotment of shares on 16 April 2015
  • GBP 770
(9 pages)
28 April 2015Statement of capital following an allotment of shares on 16 April 2015
  • GBP 770
(9 pages)
27 April 2015Change of share class name or designation (2 pages)
27 April 2015Change of share class name or designation (2 pages)
27 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
27 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(6 pages)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(6 pages)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(6 pages)
19 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
19 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(6 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(6 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(6 pages)
24 October 2013Amended accounts made up to 31 March 2013 (10 pages)
24 October 2013Amended accounts made up to 31 March 2013 (10 pages)
23 August 2013Appointment of Mr David John Clark as a director (2 pages)
23 August 2013Appointment of Mr David John Clark as a director (2 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
14 September 2012Amended accounts made up to 31 March 2011 (6 pages)
14 September 2012Amended accounts made up to 31 March 2011 (6 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 February 2011Termination of appointment of Deborah Mitchell as a director (1 page)
10 February 2011Termination of appointment of Deborah Mitchell as a director (1 page)
4 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 February 2010Director's details changed for Julian Russell Crane on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Alan Owen Mitchell on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mrs Deborah Ann Mitchell on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Mrs Deborah Ann Mitchell on 1 October 2009 (2 pages)
10 February 2010Termination of appointment of Christopher Campbell as a secretary (1 page)
10 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Julian Russell Crane on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Julian Russell Crane on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Alan Owen Mitchell on 1 October 2009 (2 pages)
10 February 2010Termination of appointment of Christopher Campbell as a secretary (1 page)
10 February 2010Director's details changed for Alan Owen Mitchell on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mrs Deborah Ann Mitchell on 1 October 2009 (2 pages)
3 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
3 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
16 May 2009Return made up to 04/01/09; full list of members; amend (6 pages)
16 May 2009Return made up to 04/01/09; full list of members; amend (6 pages)
16 May 2009Location of register of members (1 page)
16 May 2009Location of register of members (1 page)
16 February 2009Return made up to 04/01/09; full list of members (4 pages)
16 February 2009Secretary's change of particulars / christopher campbell / 01/01/2007 (1 page)
16 February 2009Return made up to 04/01/09; full list of members (4 pages)
16 February 2009Secretary's change of particulars / christopher campbell / 01/01/2007 (1 page)
7 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
29 February 2008Return made up to 04/01/08; full list of members (4 pages)
29 February 2008Return made up to 04/01/08; full list of members (4 pages)
28 February 2008Registered office changed on 28/02/2008 from vulcan house restmor way hackbridge surrey SM6 7AH (1 page)
28 February 2008Registered office changed on 28/02/2008 from vulcan house restmor way hackbridge surrey SM6 7AH (1 page)
27 February 2008Director appointed mrs deborah mitchell (1 page)
27 February 2008Director appointed mrs deborah mitchell (1 page)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 March 2007Return made up to 04/01/07; full list of members (3 pages)
20 March 2007Return made up to 04/01/07; full list of members (3 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
11 May 2006Return made up to 04/01/06; full list of members (3 pages)
11 May 2006Return made up to 04/01/06; full list of members (3 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 January 2006Total 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 2005Return made up to 04/01/05; full list of members (7 pages)
9 March 2005Return made up to 04/01/05; full list of members (7 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
10 May 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 May 2004Director resigned (1 page)
10 May 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
21 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
21 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
25 February 2003Return made up to 04/01/03; full list of members (8 pages)
25 February 2003Return made up to 04/01/03; full list of members (8 pages)
20 February 2003Amended accounts made up to 31 March 2002 (10 pages)
20 February 2003Amended accounts made up to 31 March 2002 (10 pages)
15 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
15 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
21 January 2002Return made up to 04/01/02; full list of members (7 pages)
21 January 2002Return made up to 04/01/02; full list of members (7 pages)
31 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
31 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
26 February 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 February 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 January 2001Full accounts made up to 31 March 2000 (8 pages)
24 January 2001Full accounts made up to 31 March 2000 (8 pages)
11 February 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2000Full accounts made up to 31 March 1999 (8 pages)
21 January 2000Full accounts made up to 31 March 1999 (8 pages)
5 January 1999Return made up to 04/01/99; full list of members (6 pages)
5 January 1999Return made up to 04/01/99; full list of members (6 pages)
21 August 1998Full accounts made up to 31 March 1998 (9 pages)
21 August 1998Full accounts made up to 31 March 1998 (9 pages)
23 July 1998Full accounts made up to 31 March 1997 (10 pages)
23 July 1998Full accounts made up to 31 March 1997 (10 pages)
12 January 1998Return made up to 04/01/98; no change of members (4 pages)
12 January 1998Return made up to 04/01/98; no change of members (4 pages)
9 January 1997Return made up to 04/01/97; no change of members (4 pages)
9 January 1997Return made up to 04/01/97; no change of members (4 pages)
15 December 1996Full accounts made up to 31 March 1996 (11 pages)
15 December 1996Full accounts made up to 31 March 1996 (11 pages)
6 July 1996New director appointed (2 pages)
6 July 1996New director appointed (2 pages)
6 July 1996New director appointed (2 pages)
6 July 1996New director appointed (2 pages)
6 July 1996Director resigned (1 page)
6 July 1996Director resigned (1 page)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
12 January 1996Return made up to 04/01/96; full list of members (6 pages)
12 January 1996Return made up to 04/01/96; full list of members (6 pages)
13 November 1995Secretary resigned;new secretary appointed (2 pages)
13 November 1995Secretary resigned;new secretary appointed (2 pages)
4 January 1995Return made up to 04/01/95; full list of members (5 pages)
4 January 1995Return made up to 04/01/95; full list of members (5 pages)
2 February 1994Return made up to 04/01/94; full list of members (6 pages)
2 February 1994Return made up to 04/01/94; full list of members (6 pages)
21 June 1993Ad 04/01/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 1993Ad 04/01/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 January 1993Incorporation (13 pages)
4 January 1993Incorporation (13 pages)