Company NameVIC Construction Ltd
DirectorVasile Iacob Coca
Company StatusActive
Company Number09101493
CategoryPrivate Limited Company
Incorporation Date25 June 2014(9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Vasile Iacob Coca
Date of BirthMarch 1973 (Born 51 years ago)
NationalityRomanian
StatusCurrent
Appointed25 June 2014(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence AddressLondon North Studios, Office 4.22 The Ridgeway
London
NW7 1RP

Location

Registered AddressLondon North Studios, Office 4.22
The Ridgeway
London
NW7 1RP
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Mihaela Coca
50.00%
Ordinary
2 at £1Vasile Iacob Coca
50.00%
Ordinary

Financials

Year2014
Net Worth£11,994
Cash£22,561
Current Liabilities£37,767

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

23 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
14 August 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
10 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
10 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
30 June 2017Notification of Vasile Iacob Coca as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Vasile Iacob Coca as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
30 June 2017Notification of Vasile Iacob Coca as a person with significant control on 30 June 2017 (2 pages)
2 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 4
(6 pages)
28 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 4
(6 pages)
17 March 2016Registered office address changed from 16 Holden Avenue London NW9 8HR to 517 Whippendell Road Watford WD18 7QB on 17 March 2016 (1 page)
17 March 2016Registered office address changed from 16 Holden Avenue London NW9 8HR to 517 Whippendell Road Watford WD18 7QB on 17 March 2016 (1 page)
5 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 September 2015Second filing of AR01 previously delivered to Companies House made up to 25 June 2015 (16 pages)
24 September 2015Second filing of AR01 previously delivered to Companies House made up to 25 June 2015 (16 pages)
21 August 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 4
(3 pages)
21 August 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 4
(3 pages)
21 August 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 4
(3 pages)
13 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1

Statement of capital on 2015-09-24
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 24/09/2015
(4 pages)
13 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1

Statement of capital on 2015-09-24
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 24/09/2015
(4 pages)
13 August 2015Registered office address changed from , 16 Holden Avenue, London, NW9 8HR, London, England to 16 Holden Avenue London NW9 8HR on 13 August 2015 (1 page)
13 August 2015Registered office address changed from 16 Holden Avenue London NW9 8HR London England to 16 Holden Avenue London NW9 8HR on 13 August 2015 (1 page)
13 August 2015Registered office address changed from , 16 Holden Avenue, London, NW9 8HR, London, England to 16 Holden Avenue London NW9 8HR on 13 August 2015 (1 page)
13 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)