UKBizDB.co.uk

VA TECH (UK) LIMITED

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

This company is commonly known as Va Tech (uk) Limited. The company was founded 26 years ago and was given the registration number 03562487. The firm's registered office is in FRIMLEY, CAMBERLEY. You can find them at Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey. This company's SIC code is 27120 - Manufacture of electricity distribution and control apparatus.

Company Information

Name:VA TECH (UK) LIMITED
Company Number:03562487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 May 1998
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 27120 - Manufacture of electricity distribution and control apparatus
  • 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines
  • 33140 - Repair of electrical equipment

Office Address & Contact

Registered Address:Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD

Secretary10 August 2016Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD

Director20 March 2020Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD

Director31 December 2018Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD

Director20 March 2020Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD

Secretary10 February 2012Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD

Secretary30 March 2006Active
66, Glenluce, Birtley Chester Le Street, Durham, United Kingdom, DH3 2HY

Secretary09 January 2001Active
12 Shellbark, Biddick Woods, Washington, DH4 7TD

Secretary01 December 2004Active
12 Shellbark, Biddick Woods, Washington, DH4 7TD

Secretary23 November 2001Active
14 Norwood Avenue, Heaton, Newcastle Upon Tyne, NE6 5RA

Secretary04 May 2001Active
Low Leazes, Leazes Lane, Hexham, NE46 3BA

Secretary27 October 1998Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB

Corporate Nominee Secretary23 November 2001Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary12 May 1998Active
Eichenstr. 27, Poxdorf, Germany,

Director30 March 2006Active
Falkenstrasse 26, 90522 Oberasbach, Germany,

Director02 June 2006Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD

Director01 October 2016Active
Old Crowholt Farm, Cowbrook Lane Gawsworth, Macclesfield, SK11 0JH

Director11 May 1999Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD

Director13 January 2009Active
Westbahnstrabe 26, A-1070 Wien, Austria,

Director16 September 1998Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD

Director13 January 2009Active
Lanes Holding, Pipers Lane, Great Kingshill, High Wycombe, HP15 6LW

Director26 October 1998Active
950 Rue Nationale, Cappel, France,

Director20 February 2004Active
Grundherrstr 9, 91058, Erlangen, Germany,

Director30 March 2006Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD

Director01 December 2010Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD

Director13 December 2007Active
Moorside Cottage, Hollinsclough, Buxton, SK17 0RF

Director17 November 2000Active
Low Leazes, Leazes Lane, Hexham, NE46 3BA

Director02 September 1998Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD

Director30 March 2006Active
22 Churchburn Drive, Loansdene, Morpeth, NE61 2BZ

Director01 January 2004Active
Long Croft 1a Martello Road, Canford Cliffs, Poole, BH17 7DQ

Director11 May 1999Active
Anton Baumgartner Str 44b-5, Vienna, Austria, FOREIGN

Director20 February 2004Active
The Gatehouse, May Lodge Drive, Rufford, NG22 9DE

Director30 March 2006Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD

Director30 March 2006Active
8 Mount Village, Kilmarnock, KA2 0EQ

Director01 January 2004Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director12 May 1998Active

People with Significant Control

Siemens Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Faraday House, Sir William Siemens Square, Camberley, England, GU16 8QD
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-09-30Dissolution

Dissolution application strike off company.

Download
2020-09-08Capital

Capital statement capital company with date currency figure.

Download
2020-09-08Resolution

Resolution.

Download
2020-09-08Capital

Legacy.

Download
2020-09-08Insolvency

Legacy.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-03-20Officers

Termination director company with name termination date.

Download
2020-01-31Accounts

Accounts with accounts type full.

Download
2020-01-03Officers

Change person director company with change date.

Download
2019-05-17Accounts

Accounts with accounts type full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-08-30Officers

Change person director company with change date.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Accounts

Accounts with accounts type full.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Accounts

Accounts with accounts type full.

Download
2016-10-12Officers

Appoint person director company with name date.

Download
2016-09-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.