About

Registered Number: 06708228
Date of Incorporation: 25/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 227 London Road, Hadleigh, Benfleet, SS7 2RF,

 

Having been setup in 2008, V.S. Contractors Uk Ltd are based in Benfleet. Currently we aren't aware of the number of employees at the this company. This business has 3 directors listed as Saidaev, Vladimir, Fesun, Nataliyy, Hcs Secretarial Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAIDAEV, Vladimir 25 September 2008 - 1
Secretary Name Appointed Resigned Total Appointments
FESUN, Nataliyy 25 September 2008 01 June 2020 1
HCS SECRETARIAL LIMITED 25 September 2008 26 September 2008 1

Filing History

Document Type Date
CS01 - N/A 27 September 2020
AA - Annual Accounts 24 June 2020
TM02 - Termination of appointment of secretary 11 June 2020
CS01 - N/A 24 October 2019
AD01 - Change of registered office address 09 October 2019
PSC04 - N/A 09 October 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 27 October 2015
CH01 - Change of particulars for director 27 October 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 13 October 2013
AA - Annual Accounts 26 February 2013
AAMD - Amended Accounts 21 November 2012
AR01 - Annual Return 13 November 2012
CH03 - Change of particulars for secretary 12 November 2012
AA - Annual Accounts 20 March 2012
AD01 - Change of registered office address 12 December 2011
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 10 February 2011
AD01 - Change of registered office address 21 November 2010
AR01 - Annual Return 28 September 2010
AR01 - Annual Return 19 March 2010
CH03 - Change of particulars for secretary 19 March 2010
AD01 - Change of registered office address 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AD01 - Change of registered office address 19 March 2010
DISS40 - Notice of striking-off action discontinued 10 February 2010
AA - Annual Accounts 09 February 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
288a - Notice of appointment of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
NEWINC - New incorporation documents 25 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.