This company is commonly known as Vas Engineering Limited. The company was founded 28 years ago and was given the registration number 03091574. The firm's registered office is in . You can find them at 1a Purcell Road, Crowthorne, , . This company's SIC code is 33200 - Installation of industrial machinery and equipment.
Name | : | VAS ENGINEERING LIMITED |
---|---|---|
Company Number | : | 03091574 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 1995 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1a Purcell Road, Crowthorne, RG45 6QN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Bath Road, Bridgwater, England, TA6 4PW | Corporate Director | 15 June 2022 | Active |
7 Highfield Gardens, Aldershot, GU11 3DB | Secretary | 15 August 1995 | Active |
1a Purcell Road, Crowthorne, RG45 6QN | Secretary | 17 August 1995 | Active |
23 Fellows Road, Farnborough, GU14 6NU | Director | 15 August 1995 | Active |
Thorne House, 267 High Street, Crowthorne, England, RG45 7AH | Director | 01 January 2022 | Active |
Thorne House, 1st Floor, Thorne House, 267 High Street, Crowthorne, England, RG45 7AH | Director | 08 November 2021 | Active |
Thorne House, 1st Floor, Thorne House, 267 High Street, Crowthorne, England, RG45 7AH | Director | 17 January 2022 | Active |
1a Purcell Road, Crowthorne, RG45 6QN | Director | 17 August 1995 | Active |
Thorne House, Thorne Hosue, 267 High Street, Crowthorne, United Kingdom, RG45 7AH | Corporate Director | 16 February 2022 | Active |
Thorne House, Thorne House, 267 High Street, Crowthorne, United Kingdom, RG45 7AH | Corporate Director | 16 February 2022 | Active |
Uk Group Eng No 7 | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3, Bath Road, Bridgwater, England, TA6 4PW |
Nature of control | : |
|
Hydrogen Engergy & Power Ltd | ||
Notified on | : | 01 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Thorne House, 267 High Street, Crowthorne, England, RG45 7AH |
Nature of control | : |
|
Mr Neil Stuart Drysdale | ||
Notified on | : | 08 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Thorne House, 1st Floor, Thorne House, Crowthorne, England, RG45 7AH |
Nature of control | : |
|
Mr Miljan Dojin | ||
Notified on | : | 08 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Thorne House, 1st Floor, Thorne House, Crowthorne, England, RG45 7AH |
Nature of control | : |
|
Mr Vincent Arthur Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 54, Langham Gardens, London, England, W13 8PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-07 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-06-30 | Address | Change sail address company with old address new address. | Download |
2022-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-29 | Address | Move registers to sail company with new address. | Download |
2022-06-29 | Address | Change registered office address company with date old address new address. | Download |
2022-06-29 | Officers | Appoint corporate director company with name date. | Download |
2022-06-29 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-29 | Change of name | Certificate change of name company. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2022-03-04 | Address | Change sail address company with new address. | Download |
2022-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-02 | Officers | Appoint corporate director company with name date. | Download |
2022-03-02 | Officers | Appoint corporate director company with name date. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.