Company NameV C Contracts Ltd.
DirectorsClifford John Carvall and Daniel Paul Hewitt
Company StatusActive
Company Number06488667
CategoryPrivate Limited Company
Incorporation Date30 January 2008(16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Clifford John Carvall
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(1 year, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Abbey Point
Cartersfield Road
Watham Abbey
Essex
EN9 1JD
Director NameMr Daniel Paul Hewitt
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(4 years, 2 months after company formation)
Appointment Duration12 years
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Abbey Point
Cartersfield Road
Watham Abbey
Essex
EN9 1JD
Director NameCathy Elizabeth Carvall
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleHousewife
Correspondence AddressThe Brambles
Crouch Lane
Goffs Oak
Hertfordshire
EN7 6TH
Director NameMr Vasile Pop
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityRomanian
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleTiler
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
Clyde Road
Croydon
Surrey
CR0 6SU
Secretary NameCathy Elizabeth Carvall
NationalityBritish
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Brambles
Crouch Lane
Goffs Oak
Hertfordshire
EN7 6TH
Director NameMr Clifford John Carvall
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(5 months after company formation)
Appointment Duration7 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brambles
Crouch Lane
Goffs Oak
Hertfordshire
EN7 6TH
Secretary NameMr Clifford John Carvall
NationalityBritish
StatusResigned
Appointed01 July 2008(5 months after company formation)
Appointment Duration7 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brambles
Crouch Lane
Goffs Oak
Hertfordshire
EN7 6TH

Contact

Telephone01707 870730
Telephone regionWelwyn Garden City

Location

Registered AddressUnit 4 Abbey Point
Cartersfield Road
Watham Abbey
Essex
EN9 1JD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£19,162
Cash£36,453
Current Liabilities£115,669

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (10 months from now)

Charges

17 January 2011Delivered on: 22 January 2011
Persons entitled: Simon Peter Lycett Janet Lycett Peter Derek Lycett and Nancy Janet Lycett as Trustees of the Ile Retirement Benefit Scheme

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account and all monies from time to time withdrawn from the deposit account.
Outstanding

Filing History

5 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
13 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
16 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
7 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
18 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
13 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
29 August 2018Registered office address changed from 7 Plaza Parade London NW6 5RP to Unit 4 Abbey Point Cartersfield Road Watham Abbey Essex EN9 1JD on 29 August 2018 (1 page)
19 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 6,000
(4 pages)
15 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 6,000
(4 pages)
22 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 6,000
(4 pages)
17 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 6,000
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 6,000
(4 pages)
14 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 6,000
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
7 September 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 6,000
(3 pages)
7 September 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 6,000
(3 pages)
7 September 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 6,000
(3 pages)
29 August 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 5,400
(3 pages)
29 August 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 5,100
(3 pages)
29 August 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 5,100
(3 pages)
29 August 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 5,400
(3 pages)
29 August 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 5,400
(3 pages)
29 August 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 5,100
(3 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 April 2012Appointment of Mr Daniel Paul Hewitt as a director (2 pages)
5 April 2012Appointment of Mr Daniel Paul Hewitt as a director (2 pages)
14 March 2012Director's details changed for Mr Clifford John Carvall on 1 January 2012 (2 pages)
14 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
14 March 2012Director's details changed for Mr Clifford John Carvall on 1 January 2012 (2 pages)
14 March 2012Director's details changed for Mr Clifford John Carvall on 1 January 2012 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 November 2010Statement of capital on 24 November 2010
  • GBP 5,100
(4 pages)
24 November 2010Statement of capital on 24 November 2010
  • GBP 5,100
(4 pages)
15 November 2010Solvency statement dated 10/11/10 (1 page)
15 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
15 November 2010Statement by directors (1 page)
15 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
15 November 2010Solvency statement dated 10/11/10 (1 page)
15 November 2010Statement by directors (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 August 2010Termination of appointment of Vasile Pop as a director (1 page)
6 August 2010Termination of appointment of Vasile Pop as a director (1 page)
5 March 2010Director's details changed for Vasile Pop on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Vasile Pop on 1 January 2010 (2 pages)
5 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Vasile Pop on 1 January 2010 (2 pages)
10 November 2009Appointment of Clifford John Carvall as a director (1 page)
10 November 2009Appointment of Clifford John Carvall as a director (1 page)
30 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 September 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
24 September 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
23 February 2009Registered office changed on 23/02/2009 from 2ND floor suite 57-59 high street hoddesdon herts EN11 8TQ (1 page)
23 February 2009Registered office changed on 23/02/2009 from 2ND floor suite 57-59 high street hoddesdon herts EN11 8TQ (1 page)
16 February 2009Return made up to 30/01/09; full list of members (3 pages)
16 February 2009Appointment terminated director clifford carvall (1 page)
16 February 2009Return made up to 30/01/09; full list of members (3 pages)
16 February 2009Appointment terminated secretary clifford carvall (1 page)
16 February 2009Appointment terminated secretary clifford carvall (1 page)
16 February 2009Appointment terminated director clifford carvall (1 page)
1 July 2008Appointment terminated director cathy carvall (1 page)
1 July 2008Director appointed mr clifford john carvall (1 page)
1 July 2008Secretary appointed mr clifford john carvall (1 page)
1 July 2008Secretary appointed mr clifford john carvall (1 page)
1 July 2008Appointment terminated secretary cathy carvall (1 page)
1 July 2008Director appointed mr clifford john carvall (1 page)
1 July 2008Appointment terminated director cathy carvall (1 page)
1 July 2008Appointment terminated secretary cathy carvall (1 page)
22 May 2008Registered office changed on 22/05/2008 from c/o arthur a howard & co LTD 1ST floor suite-watton house watton road, ware hertfordshire SG12 0AE (1 page)
22 May 2008Registered office changed on 22/05/2008 from c/o arthur a howard & co LTD 1ST floor suite-watton house watton road, ware hertfordshire SG12 0AE (1 page)
30 January 2008Incorporation (18 pages)
30 January 2008Incorporation (18 pages)