Company NameVGV FaÇAdes UK Ltd
DirectorsMark Vorsselmans and Kristel Vorsselmans
Company StatusActive
Company Number09526785
CategoryPrivate Limited Company
Incorporation Date7 April 2015(9 years ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMark Vorsselmans
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBelgian
StatusCurrent
Appointed07 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWuustwezelseweg 95
2990
Loenhout
Belgium
Director NameKristel Vorsselmans
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBelgian
StatusCurrent
Appointed23 March 2021(5 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address95 Wuustwezelseweg
B-2990 Loenhout
Belgium
Secretary NameMyukoffice Ltd (Corporation)
StatusCurrent
Appointed15 February 2016(10 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
HU15 2HG
Director NameAnita De Groot
Date of BirthJune 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed07 April 2015(same day as company formation)
RoleGeneral Director
Country of ResidenceNetherlands
Correspondence AddressMarconiweg 14207
Hh Gorinchem
Netherlands
Director NameMr Michel Rene Luc Vanhoonacker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed02 November 2015(6 months, 4 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
North Humberside
HU15 2HG

Contact

Websitewww.anglobelgianclub.com

Location

Registered Address8 Northumberland Avenue
London
WC2N 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

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

Returns

Latest Return7 April 2024 (1 week, 5 days ago)
Next Return Due21 April 2025 (1 year from now)

Filing History

15 May 2023Withdrawal of a person with significant control statement on 15 May 2023 (2 pages)
15 May 2023Notification of Mark Vorsselmans as a person with significant control on 6 April 2016 (2 pages)
28 April 2023Accounts for a small company made up to 30 September 2022 (8 pages)
11 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
13 June 2022Accounts for a small company made up to 30 September 2021 (8 pages)
7 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
31 March 2022Cessation of Vorsselmans Nv as a person with significant control on 6 April 2016 (1 page)
31 March 2022Notification of a person with significant control statement (2 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
20 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
23 March 2021Current accounting period shortened from 31 December 2021 to 30 September 2021 (1 page)
23 March 2021Appointment of Kristel Vorsselmans as a director on 23 March 2021 (2 pages)
28 August 2020Accounts for a small company made up to 31 December 2019 (8 pages)
20 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
17 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
19 April 2018Cessation of De Groot & Visser Bv as a person with significant control on 1 January 2018 (1 page)
15 March 2018Termination of appointment of Anita De Groot as a director on 1 January 2018 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 May 2017Appointment of Myukoffice Ltd as a secretary on 15 February 2016 (2 pages)
19 May 2017Appointment of Myukoffice Ltd as a secretary on 15 February 2016 (2 pages)
13 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
22 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10
(4 pages)
29 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10
(4 pages)
23 February 2016Termination of appointment of Michel Rene Luc Vanhoonacker as a director on 15 February 2016 (1 page)
23 February 2016Termination of appointment of Michel Rene Luc Vanhoonacker as a director on 15 February 2016 (1 page)
21 December 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
21 December 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
4 December 2015Registered office address changed from Abacus House Gutter Lane London EC2V 8AR England to 8 Northumberland Avenue London WC2N 5BY on 4 December 2015 (1 page)
4 December 2015Registered office address changed from Abacus House Gutter Lane London EC2V 8AR England to 8 Northumberland Avenue London WC2N 5BY on 4 December 2015 (1 page)
3 December 2015Appointment of Mr Michel Rene Luc Vanhoonacker as a director on 2 November 2015 (2 pages)
3 December 2015Appointment of Mr Michel Rene Luc Vanhoonacker as a director on 2 November 2015 (2 pages)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)