UKBizDB.co.uk

VASCOR LIMITED

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

This company is commonly known as Vascor Limited. The company was founded 20 years ago and was given the registration number 04906240. The firm's registered office is in HORSHAM. You can find them at 23 Ryecroft Drive, , Horsham, West Sussex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:VASCOR LIMITED
Company Number:04906240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:23 Ryecroft Drive, Horsham, West Sussex, England, RH12 2AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Ryecroft Drive, Horsham, England, RH12 2AW

Corporate Secretary25 November 2021Active
48, Vigne Road, Summerstrand, Port Elizabeth 6001, South Africa,

Director16 July 2020Active
100, Water Road, Walmer, Port Elizabeth, South Africa, 6070

Director14 November 2011Active
21, Hallack Road, Mill Park, Port Elizabeth, South Africa, 6001

Director14 November 2011Active
42, Young Road, Mill Park, Port Elizabeth, South Africa, 6001

Director14 November 2011Active
23, Ryecroft Drive, Horsham, England, RH12 2AW

Corporate Secretary21 September 2003Active
46, Little Walmer, Golf Estate Walmer, Port Elizabeth, South Africa,

Director01 October 2010Active
48 Vigne Road, Summerstrand, Port Elizabeth, South Africa,

Director16 April 2004Active
89 Howard Avenue, Bexley, DA5 3BA

Director21 September 2003Active
100 Water Road, Walmer, Port Elizabeth, South Africa,

Director16 April 2004Active
21 Hallack Place, St Georges, Port Elizabeth, South Africa,

Director16 April 2004Active
42 Young Road, Mill Park, Port Elizabeth, South Africa,

Director16 April 2004Active
91, Howard Avenue, Bexley, DA5 3BA

Director01 October 2010Active

People with Significant Control

Dr Dimitrios Coutsourides
Notified on:16 July 2020
Status:Active
Date of birth:June 1952
Nationality:Greek
Country of residence:England
Address:23, Ryecroft Drive, Horsham, England, RH12 2AW
Nature of control:
  • Significant influence or control
Dr Dimitrios Coutsourides
Notified on:13 June 2016
Status:Active
Date of birth:May 1952
Nationality:Greek
Country of residence:England
Address:23, Ryecroft Drive, Horsham, England, RH12 2AW
Nature of control:
  • Significant influence or control
Mr Aristides Peter Pitsiladi
Notified on:13 June 2016
Status:Active
Date of birth:January 1949
Nationality:South African
Country of residence:England
Address:23, Ryecroft Drive, Horsham, England, RH12 2AW
Nature of control:
  • Significant influence or control
Mr Constantine Peter Pitsiladi
Notified on:13 June 2016
Status:Active
Date of birth:August 1950
Nationality:South African
Country of residence:England
Address:23, Ryecroft Drive, Horsham, England, RH12 2AW
Nature of control:
  • Significant influence or control
Mr Nicholas Peter Pitsiladi
Notified on:13 June 2016
Status:Active
Date of birth:October 1947
Nationality:South African
Country of residence:England
Address:23, Ryecroft Drive, Horsham, England, RH12 2AW
Nature of control:
  • Significant influence or control

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
2023-12-07Accounts

Accounts with accounts type dormant.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type micro entity.

Download
2021-11-26Officers

Termination secretary company with name termination date.

Download
2021-11-25Officers

Appoint corporate secretary company with name date.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-16Persons with significant control

Notification of a person with significant control.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-07-16Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Persons with significant control

Change to a person with significant control.

Download
2020-07-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-07-09Officers

Change person director company with change date.

Download
2020-07-09Officers

Change person director company with change date.

Download
2019-12-05Accounts

Accounts with accounts type micro entity.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type micro entity.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.