UKBizDB.co.uk

VAS ENGINEERING LIMITED

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

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.

Company Information

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:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:1a Purcell Road, Crowthorne, RG45 6QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Bath Road, Bridgwater, England, TA6 4PW

Corporate Director15 June 2022Active
7 Highfield Gardens, Aldershot, GU11 3DB

Secretary15 August 1995Active
1a Purcell Road, Crowthorne, RG45 6QN

Secretary17 August 1995Active
23 Fellows Road, Farnborough, GU14 6NU

Director15 August 1995Active
Thorne House, 267 High Street, Crowthorne, England, RG45 7AH

Director01 January 2022Active
Thorne House, 1st Floor, Thorne House, 267 High Street, Crowthorne, England, RG45 7AH

Director08 November 2021Active
Thorne House, 1st Floor, Thorne House, 267 High Street, Crowthorne, England, RG45 7AH

Director17 January 2022Active
1a Purcell Road, Crowthorne, RG45 6QN

Director17 August 1995Active
Thorne House, Thorne Hosue, 267 High Street, Crowthorne, United Kingdom, RG45 7AH

Corporate Director16 February 2022Active
Thorne House, Thorne House, 267 High Street, Crowthorne, United Kingdom, RG45 7AH

Corporate Director16 February 2022Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-07Insolvency

Liquidation compulsory winding up order.

Download
2022-06-30Address

Change sail address company with old address new address.

Download
2022-06-29Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Address

Move registers to sail company with new address.

Download
2022-06-29Address

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

Download
2022-06-29Officers

Appoint corporate director company with name date.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Change of name

Certificate change of name company.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-03-04Address

Change sail address company with new address.

Download
2022-03-02Accounts

Accounts with accounts type micro entity.

Download
2022-03-02Officers

Appoint corporate director company with name date.

Download
2022-03-02Officers

Appoint corporate director company with name date.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-01-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Persons with significant control

Change to a person with significant control.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.