UKBizDB.co.uk

BRUEL & KJAER VTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bruel & Kjaer Vts Limited. The company was founded 43 years ago and was given the registration number 01539186. The firm's registered office is in ROYSTON. You can find them at Jarman Way, , Royston, Hertfordshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:BRUEL & KJAER VTS LIMITED
Company Number:01539186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Jarman Way, Royston, Hertfordshire, SG8 5BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jarman Way, Royston, SG8 5BQ

Director18 August 2020Active
Skodsborgveij 307, 2850, Naerum, Denmark,

Director23 January 2020Active
2401 Pioneer Road, Evanston, Usa, JI 60201

Secretary11 April 2005Active
Jarman Way, Royston, SG8 5BQ

Secretary01 October 2009Active
36a Boxworth End, Swavesey, Cambridge, CB4 5RA

Secretary03 February 2000Active
13515 Ballantyne Corporate Place, Charlotte, Usa, NC 28277

Secretary01 January 2006Active
17 Clarkes Way, Bassingbourn, Royston, SG8 5LT

Secretary-Active
73 School Lane, Lower Cambourne, Cambridge, CB3 6DX

Secretary22 February 2006Active
Jarman Way, Royston, SG8 5BQ

Secretary28 August 2015Active
225 Cooper Lane, Hamden, United States Of America,

Director-Active
2401 Pioneer Road, Evanston, Usa, JI 60201

Director11 April 2005Active
1605 Myers Park Drive, Charlotte, Usa,

Director23 June 2000Active
1446 West Norton Avenue Apartment L9, Muskegon, Usa,

Director14 December 2001Active
3524 Governors Island Drive, Denver, America, 28037

Director28 August 1998Active
9518 Hanover South Trail, Charlotte, 28210

Director01 December 1998Active
Topcliffes Mill, North End, Meldreth Nr Royston, SG8 6NT

Director-Active
28a High Street, Clophill, MK45 4AA

Director-Active
Jarman Way, Royston, SG8 5BQ

Director24 August 2015Active
Jarman Way, Royston, SG8 5BQ

Director18 December 2013Active
Jarman Way, Royston, SG8 5BQ

Director01 March 2009Active
470 Highland Drive, Hughesville, Pennsylvania Usa,

Director28 August 1998Active
36a Boxworth End, Swavesey, Cambridge, CB4 5RA

Director17 March 2004Active
Jarman Way, Royston, SG8 5BQ

Director01 December 2015Active
14675 Rudolph Dadey Drive, Charlotte, Usa,

Director14 December 2001Active
Jarman Way, Royston, SG8 5BQ

Director05 September 2014Active
13515 Ballantyne Corporate Place, Charlotte, Usa, NC 28277

Director01 January 2006Active
52 Lansdowne Road, London, W11 2LR

Director28 August 1998Active
6524 Chipstead Lane, Charlotte, Usa, 28277

Director14 December 2001Active
Jarman Way, Royston, SG8 5BQ

Director01 January 2014Active
Jarman Way, Royston, SG8 5BQ

Director12 December 2008Active
Tollgate House, Pluckley, Ashford, TN27 0PD

Director12 December 2008Active
2007 Channelstone Way, Matthews, Usa, NC 28104

Director18 February 2005Active
Meadow Cottage School Lane, East Clandon, GU4 7RS

Director20 March 1998Active
Jarman Way, Royston, SG8 5BQ

Director12 December 2008Active
Sparrows End, Newport Nr, Saffron Walden, CB11 3TT

Director-Active

People with Significant Control

Spectris Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Melbourne House, 5th Floor, London, United Kingdom, WC2B 4LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-27Accounts

Legacy.

Download
2023-09-27Other

Legacy.

Download
2023-09-27Other

Legacy.

Download
2023-05-12Officers

Termination secretary company with name termination date.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2023-04-12Persons with significant control

Change to a person with significant control.

Download
2022-09-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-09Accounts

Legacy.

Download
2022-09-09Other

Legacy.

Download
2022-09-09Other

Legacy.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-12Accounts

Legacy.

Download
2021-08-12Other

Legacy.

Download
2021-08-12Other

Legacy.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-09-29Other

Legacy.

Download
2020-09-29Other

Legacy.

Download

Copyright © 2024. All rights reserved.