Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VCG (HOLDINGS) LIMITED
Company Information for

VCG (HOLDINGS) LIMITED

1 EUROPA PARK, CROFT WAY, WITHAM, ESSEX, CM8 2FN,
Company Registration Number
07224970
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Vcg (holdings) Ltd
VCG (HOLDINGS) LIMITED was founded on 2010-04-15 and has its registered office in Witham. The organisation's status is listed as "Active - Proposal to Strike off". Vcg (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
VCG (HOLDINGS) LIMITED
 
Legal Registered Office
1 EUROPA PARK
CROFT WAY
WITHAM
ESSEX
CM8 2FN
Other companies in CM8
 
Previous Names
FROST V.C. LIMITED17/06/2010
Filing Information
Company Number 07224970
Company ID Number 07224970
Date formed 2010-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB991270896  
Last Datalog update: 2023-10-08 08:02:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VCG (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VCG (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
BRIAN DIXON WALTERS
Company Secretary 2017-01-13
JOSEPH CARLO BARTOLACCI
Director 2017-01-13
STEVEN FRANCIS NICOLA
Director 2017-01-13
BRIAN DIXON WALTERS
Director 2017-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
HANNAH ELIZABETH WRIGHT
Company Secretary 2014-10-01 2017-01-13
DAVID JAMES AMBER
Director 2010-05-28 2017-01-13
CHRISTIAN ANDERS DIGEMOSE
Director 2016-05-09 2017-01-13
LILJA BJORK EINARSDOTTIR
Director 2015-02-09 2017-01-13
SALLY INGLESON
Director 2010-04-15 2017-01-13
PHILIP JAMES LONG
Director 2011-11-25 2017-01-13
MAGNUS MAGNUSSON
Director 2016-05-09 2017-01-13
HALLDOR HELGI BACKMAN
Director 2015-01-26 2016-04-25
PETUR ORN SVERRISSON
Director 2015-01-26 2016-04-25
MICHAEL JOHN TOOLEY
Director 2010-04-15 2014-11-01
JAIPRAKASH PATEL
Company Secretary 2011-04-15 2014-10-01
JAIPRAKASH PATEL
Director 2010-04-15 2014-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH CARLO BARTOLACCI EQUATOR (SA) LIMITED Director 2017-03-01 CURRENT 2002-04-10 Active
JOSEPH CARLO BARTOLACCI ABSOLUTE 2 DESIGN LIMITED Director 2017-03-01 CURRENT 2015-01-08 Dissolved 2018-06-19
JOSEPH CARLO BARTOLACCI GJ CREATIVE LIMITED Director 2017-03-01 CURRENT 2012-01-24 Active
JOSEPH CARLO BARTOLACCI EQUATOR (GJ) LIMITED Director 2017-03-01 CURRENT 2009-06-26 Active
JOSEPH CARLO BARTOLACCI VCG COLOURLINK LIMITED Director 2017-01-13 CURRENT 1998-03-16 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG CONNECT LIMITED Director 2017-01-13 CURRENT 1999-05-25 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG OASIS LTD Director 2017-01-13 CURRENT 1987-06-01 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG CATAPULT LTD Director 2017-01-13 CURRENT 1970-07-23 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI VCG KESTREL LIMITED Director 2017-01-13 CURRENT 1991-03-05 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI GUIDANCE AUTOMATION LIMITED Director 2016-11-30 CURRENT 2014-09-02 Active
JOSEPH CARLO BARTOLACCI WINNETTS UK LIMITED Director 2014-09-19 CURRENT 2004-12-15 Dissolved 2017-05-30
JOSEPH CARLO BARTOLACCI SCHAWK WACE GROUP Director 2014-09-19 CURRENT 1965-03-09 Active
JOSEPH CARLO BARTOLACCI MATTHEWS ENVIRONMENTAL SOLUTIONS LIMITED Director 2011-12-30 CURRENT 2011-10-27 Active
JOSEPH CARLO BARTOLACCI FURNACE CONSTRUCTION CREMATORS LIMITED Director 2010-03-26 CURRENT 2009-10-15 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI IN TOUCH REPROGRAPHICS LIMITED Director 2004-08-27 CURRENT 1992-04-21 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI MATTHEWS BRAND SOLUTIONS (UK) LIMITED Director 2004-08-27 CURRENT 1992-03-12 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI PM COLOUR LIMITED Director 2004-08-27 CURRENT 1998-10-16 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI THE INTOUCH GROUP LIMITED Director 2004-08-27 CURRENT 1989-05-09 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI M3DIA PROJECTS LIMITED Director 2004-08-27 CURRENT 2001-07-09 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI M3DIA LIMITED Director 2004-08-27 CURRENT 2001-07-09 Active - Proposal to Strike off
JOSEPH CARLO BARTOLACCI MATTHEWS CORPORATION HOLDING COMPANY (UK) LIMITED Director 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA ABSOLUTE 2 DESIGN LIMITED Director 2017-03-01 CURRENT 2015-01-08 Dissolved 2018-06-19
STEVEN FRANCIS NICOLA GJ CREATIVE LIMITED Director 2017-03-01 CURRENT 2012-01-24 Active
STEVEN FRANCIS NICOLA EQUATOR (GJ) LIMITED Director 2017-03-01 CURRENT 2009-06-26 Active
STEVEN FRANCIS NICOLA VCG COLOURLINK LIMITED Director 2017-01-13 CURRENT 1998-03-16 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA VCG CONNECT LIMITED Director 2017-01-13 CURRENT 1999-05-25 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA VCG OASIS LTD Director 2017-01-13 CURRENT 1987-06-01 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA VCG CATAPULT LTD Director 2017-01-13 CURRENT 1970-07-23 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA VCG KESTREL LIMITED Director 2017-01-13 CURRENT 1991-03-05 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA GUIDANCE AUTOMATION LIMITED Director 2016-11-30 CURRENT 2014-09-02 Active
STEVEN FRANCIS NICOLA SEVEN WORLDWIDE (UK) LIMITED Director 2015-06-18 CURRENT 1999-02-24 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA SCHAWK UK CORPORATE PACKAGING LIMITED Director 2015-06-18 CURRENT 1961-06-09 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA SCHAWK UK HOLDINGS LIMITED Director 2015-06-18 CURRENT 1983-05-10 Active - Proposal to Strike off
STEVEN FRANCIS NICOLA SCHAWK UK LIMITED Director 2015-06-18 CURRENT 1997-11-07 Active
STEVEN FRANCIS NICOLA WINNETTS UK LIMITED Director 2014-09-19 CURRENT 2004-12-15 Dissolved 2017-05-30
STEVEN FRANCIS NICOLA SCHAWK WACE GROUP Director 2014-09-19 CURRENT 1965-03-09 Active
BRIAN DIXON WALTERS EQUATOR (SA) LIMITED Director 2017-03-01 CURRENT 2002-04-10 Active
BRIAN DIXON WALTERS ABSOLUTE 2 DESIGN LIMITED Director 2017-03-01 CURRENT 2015-01-08 Dissolved 2018-06-19
BRIAN DIXON WALTERS GJ CREATIVE LIMITED Director 2017-03-01 CURRENT 2012-01-24 Active
BRIAN DIXON WALTERS EQUATOR (GJ) LIMITED Director 2017-03-01 CURRENT 2009-06-26 Active
BRIAN DIXON WALTERS VCG COLOURLINK LIMITED Director 2017-01-13 CURRENT 1998-03-16 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG CONNECT LIMITED Director 2017-01-13 CURRENT 1999-05-25 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG OASIS LTD Director 2017-01-13 CURRENT 1987-06-01 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG CATAPULT LTD Director 2017-01-13 CURRENT 1970-07-23 Active - Proposal to Strike off
BRIAN DIXON WALTERS VCG KESTREL LIMITED Director 2017-01-13 CURRENT 1991-03-05 Active - Proposal to Strike off
BRIAN DIXON WALTERS GUIDANCE AUTOMATION LIMITED Director 2016-11-30 CURRENT 2014-09-02 Active
BRIAN DIXON WALTERS SEVEN WORLDWIDE (UK) LIMITED Director 2015-06-18 CURRENT 1999-02-24 Active - Proposal to Strike off
BRIAN DIXON WALTERS SCHAWK UK CORPORATE PACKAGING LIMITED Director 2015-06-18 CURRENT 1961-06-09 Active - Proposal to Strike off
BRIAN DIXON WALTERS SCHAWK UK HOLDINGS LIMITED Director 2015-06-18 CURRENT 1983-05-10 Active - Proposal to Strike off
BRIAN DIXON WALTERS SCHAWK UK LIMITED Director 2015-06-18 CURRENT 1997-11-07 Active
BRIAN DIXON WALTERS WINNETTS UK LIMITED Director 2014-09-19 CURRENT 2004-12-15 Dissolved 2017-05-30
BRIAN DIXON WALTERS SCHAWK WACE GROUP Director 2014-09-19 CURRENT 1965-03-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26SECOND GAZETTE not voluntary dissolution
2023-07-11FIRST GAZETTE notice for voluntary strike-off
2023-06-29Application to strike the company off the register
2023-01-13CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2022-10-20RES13Resolutions passed:
  • Sub-division 26/09/2022
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-09-2926/09/22 STATEMENT OF CAPITAL GBP 4502913
2022-09-29SH0126/09/22 STATEMENT OF CAPITAL GBP 4502913
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-01-14CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-07-14RES13Resolutions passed:
  • Company business/dormant resolution 13/12/2019
2020-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-09-11DISS40Compulsory strike-off action has been discontinued
2019-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-28AUDAUDITOR'S RESIGNATION
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-09-27AA01Current accounting period shortened from 31/12/17 TO 30/09/17
2017-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-25AP01DIRECTOR APPOINTED MR JOSEPH CARLO BARTOLACCI
2017-01-25AP01DIRECTOR APPOINTED MR BRIAN DIXON WALTERS
2017-01-25AP01DIRECTOR APPOINTED MR STEVEN FRANCIS NICOLA
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MAGNUS MAGNUSSON
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LONG
2017-01-24AP03Appointment of Mr Brian Dixon Walters as company secretary on 2017-01-13
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR SALLY INGLESON
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DIGEMOSE
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR LILJA EINARSDOTTIR
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID AMBER
2017-01-24TM02Termination of appointment of Hannah Elizabeth Wright on 2017-01-13
2017-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-11AP01DIRECTOR APPOINTED MR CHRISTIAN ANDERS DIGEMOSE
2016-05-11AP01DIRECTOR APPOINTED MR MAGNUS MAGNUSSON
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR HALLDOR BACKMAN
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PETUR SVERRISSON
2016-05-03AR0115/04/16 FULL LIST
2015-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-12AR0115/04/15 FULL LIST
2015-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY INGLESON / 01/02/2015
2015-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES AMBER / 01/02/2015
2015-03-05AP01DIRECTOR APPOINTED LILJA BJORK EINARSDOTTIR
2015-03-05AP01DIRECTOR APPOINTED PETUR ORN SVERRISSON
2015-03-05AP01DIRECTOR APPOINTED HALLDOR HELGI BACKMAN
2015-01-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-01-06RES12VARYING SHARE RIGHTS AND NAMES
2015-01-06RES01ADOPT ARTICLES 19/12/2014
2015-01-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOOLEY
2014-10-12AP03SECRETARY APPOINTED MRS HANNAH ELIZABETH WRIGHT
2014-10-12TM02APPOINTMENT TERMINATED, SECRETARY JAIPRAKASH PATEL
2014-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JAIPRAKASH PATEL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-06AR0115/04/14 FULL LIST
2014-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-18AR0115/04/13 FULL LIST
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES AMBER / 01/02/2012
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY INGLESON / 01/02/2012
2012-04-25AR0115/04/12 FULL LIST
2012-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-07RP04SECOND FILING WITH MUD 15/04/11 FOR FORM AR01
2011-12-07AP01DIRECTOR APPOINTED PHILIP JAMES LONG
2011-12-07ANNOTATIONClarification
2011-12-01AP03SECRETARY APPOINTED JAIPRAKASH PATEL
2011-05-04AR0115/04/11 FULL LIST
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TOOLEY / 14/04/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAIPRAKASH PATEL / 19/04/2011
2011-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-06-17RES15CHANGE OF NAME 28/05/2010
2010-06-17CERTNMCOMPANY NAME CHANGED FROST V.C. LIMITED CERTIFICATE ISSUED ON 17/06/10
2010-06-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-09RES13LOAN AGREEMENT 28/05/2010
2010-06-08CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2010-06-08AP01DIRECTOR APPOINTED DAVID JAMES AMBER
2010-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2010 FROM, 20-22 BEDFORD ROW, LONDON, WC1R 4JS, UNITED KINGDOM
2010-06-08AA01CURRSHO FROM 30/04/2011 TO 31/12/2010
2010-06-08SH02SUB-DIVISION 28/05/10
2010-06-08RES01ADOPT ARTICLES 28/05/2010
2010-06-08RES12VARYING SHARE RIGHTS AND NAMES
2010-06-08SH0128/05/10 STATEMENT OF CAPITAL GBP 1000
2010-06-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-06-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to VCG (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VCG (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-05 Satisfied LANDSBANKI ISLANDS HF
Intangible Assets
Patents
We have not found any records of VCG (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VCG (HOLDINGS) LIMITED
Trademarks
We have not found any records of VCG (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VCG (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as VCG (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where VCG (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by VCG (HOLDINGS) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-05-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2011-10-0161169300Gloves, mittens and mitts, of synthetic fibres, knitted or crocheted (excl. impregnated, coated or covered with plastics or rubber, and for babies)
2011-02-0149081000Transfers "decalcomanias", vitrifiable

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VCG (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VCG (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.