Company NameVMS Network Cabling Limited
DirectorsVincent Paul Chester and Tracy Jane Howe
Company StatusActive
Company Number05181987
CategoryPrivate Limited Company
Incorporation Date16 July 2004(19 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Vincent Paul Chester
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2004(same day as company formation)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence AddressC/O The McCay Partnership Unit 24
Capital Business Centre, 22 Carlton Road
South Croydon
Surrey
CR2 0BS
Director NameMrs Tracy Jane Howe
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2004(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressC/O The McCay Partnership Unit 24
Capital Business Centre, 22 Carlton Road
South Croydon
Surrey
CR2 0BS
Secretary NameTracy Jane Howe
NationalityBritish
StatusCurrent
Appointed16 July 2004(same day as company formation)
RoleOffice Manager
Correspondence AddressC/O The McCay Partnership Unit 24
Capital Business Centre, 22 Carlton Road
South Croydon
Surrey
CR2 0BS
Director NameMr Robert Leonard Ward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address15 Rydal Drive
West Wickham
Kent
BR4 9QH
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressC/O The McCay Partnership Unit 24
Capital Business Centre, 22 Carlton Road
South Croydon
Surrey
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£114,668
Cash£125,975
Current Liabilities£97,638

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return16 July 2023 (8 months, 2 weeks ago)
Next Return Due30 July 2024 (4 months from now)

Filing History

16 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
16 June 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
18 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
10 June 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
18 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
15 June 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
13 March 2018Change of details for Mr Vincent Paul Chester as a person with significant control on 1 March 2018 (2 pages)
13 March 2018Change of details for Mrs Tracy Jane Howe as a person with significant control on 1 March 2018 (2 pages)
13 March 2018Director's details changed for Mrs Tracy Jane Howe on 1 March 2018 (2 pages)
12 March 2018Director's details changed for Mr Vincent Paul Chester on 1 March 2018 (2 pages)
12 March 2018Secretary's details changed for Tracy Jane Howe on 1 March 2018 (1 page)
2 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
25 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
26 July 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
26 July 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(5 pages)
10 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(5 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(5 pages)
13 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(5 pages)
22 July 2014Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 22 July 2014 (1 page)
22 July 2014Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 22 July 2014 (1 page)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1,000
(6 pages)
19 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1,000
(6 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 May 2010Director's details changed for Tracy Jane Howe on 1 May 2010 (2 pages)
31 May 2010Director's details changed for Tracy Jane Howe on 1 May 2010 (2 pages)
31 May 2010Secretary's details changed for Tracy Jane Howe on 1 May 2010 (1 page)
31 May 2010Director's details changed for Tracy Jane Howe on 1 May 2010 (2 pages)
31 May 2010Secretary's details changed for Tracy Jane Howe on 1 May 2010 (1 page)
31 May 2010Secretary's details changed for Tracy Jane Howe on 1 May 2010 (1 page)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2009Return made up to 16/07/09; full list of members (4 pages)
4 August 2009Return made up to 16/07/09; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 July 2008Return made up to 16/07/08; full list of members (4 pages)
22 July 2008Return made up to 16/07/08; full list of members (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 July 2007Return made up to 16/07/07; full list of members (3 pages)
25 July 2007Return made up to 16/07/07; full list of members (3 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 August 2006Return made up to 16/07/06; full list of members (3 pages)
14 August 2006Return made up to 16/07/06; full list of members (3 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 August 2005Return made up to 16/07/05; full list of members (3 pages)
4 August 2005Return made up to 16/07/05; full list of members (3 pages)
20 April 2005Director resigned (1 page)
20 April 2005Registered office changed on 20/04/05 from: sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page)
20 April 2005Registered office changed on 20/04/05 from: sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page)
20 April 2005Director resigned (1 page)
6 August 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
6 August 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004Secretary resigned (1 page)
16 July 2004Incorporation (17 pages)
16 July 2004Incorporation (17 pages)