UKBizDB.co.uk

VANSCO ELECTRONICS (UK) LIMITED

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

This company is commonly known as Vansco Electronics (uk) Limited. The company was founded 26 years ago and was given the registration number 03429467. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:VANSCO ELECTRONICS (UK) LIMITED
Company Number:03429467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 September 1997
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:15 Canada Square, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parker House, 55 Maylands Avenue, Hemel Hempstead, England, HP2 4SJ

Secretary04 April 2008Active
Parker House, 55 Maylands Avenue, Hemel Hempstead, England, HP2 4SJ

Director04 April 2008Active
Parker House, 55 Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4SJ

Director31 August 2014Active
31 Craigside, Galsworthy Road, Kingston Upon Thames, KT2 7BP

Secretary30 October 1997Active
High Trees, Great Holland, Frinton On Sea, CO13 0HZ

Nominee Secretary04 September 1997Active
304 Brock Avenue North, Monteal, Canada, H4X 2G4

Secretary23 January 2007Active
97 Otter Crescent, Toronto, Canada,

Secretary03 September 2004Active
103 Kinkora Drive, Winnipeg, Manitoba, R3R 2P5

Secretary23 December 1999Active
31 Craigside, Galsworthy Road, Kingston Upon Thames, KT2 7BP

Director30 October 1997Active
7 Berney Crescent, Toronto, Canada,

Director23 January 2007Active
Avenue De L Aviation B7, Brussels, Belgium, FOREIGN

Director15 June 2000Active
11 Humbercrest Blvd, Toronto, Canada,

Director03 September 2004Active
6 Ava Road, Toronto, Canada,

Director03 September 2004Active
1330 Kelburn Road, St Adolphe, Canada,

Director03 September 2004Active
304 Brock Avenue North, Monteal, Canada, H4X 2G4

Director03 September 2004Active
24 Redwood Drive, Wing, LU7 0TA

Nominee Director04 September 1997Active
Greenacres Farmhouse, 3 Greenacres, Northall, LU6 2GA

Director04 April 2008Active
Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4SJ

Director06 January 2011Active
Acer Lodge, Streatley, RG8 9LA

Director04 April 2008Active
97 Otter Crescent, Toronto, Canada,

Director03 September 2004Active
103 Kinkora Drive, Winnipeg, Manitoba, R3R 2P5

Director30 October 1997Active
103 Kinkora Drive, Winnipeg, Manitoba, R3R 2P5

Director23 December 1999Active

People with Significant Control

Parker Hannifin Manufacturing Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, Suite 2a, Breakspear Park, Hemel Hempstead, United Kingdom, HP2 4TZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-14Gazette

Gazette dissolved liquidation.

Download
2023-07-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-06-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-01Persons with significant control

Change to a person with significant control.

Download
2022-07-08Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-01Address

Change registered office address company with date old address new address.

Download
2022-06-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-22Address

Change registered office address company with date old address new address.

Download
2021-08-07Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-07-09Officers

Change person secretary company with change date.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-05-15Address

Change registered office address company with date old address new address.

Download
2019-05-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-05-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-14Resolution

Resolution.

Download
2019-02-13Accounts

Accounts with accounts type dormant.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts with accounts type dormant.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-03-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.