UKBizDB.co.uk

VASSTECH LIMITED

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

This company is commonly known as Vasstech Limited. The company was founded 14 years ago and was given the registration number 06938114. The firm's registered office is in NORTHALLERTON. You can find them at Unit 2 Sam Turners, Darlington Road, Northallerton, North Yorkshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:VASSTECH LIMITED
Company Number:06938114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2009
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 2 Sam Turners, Darlington Road, Northallerton, North Yorkshire, DL6 2XB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, South Parade, Northallerton, England, DL7 8SL

Secretary13 October 2021Active
6, Dales View, Morton On Swale, Northallerton, England, DL7 9NZ

Director01 December 2011Active
6, Oaktree Drive, Northallerton, England, DL7 8FA

Director18 June 2009Active
Regency House, Westminster Place, York Business Park, York, Uk, YO26 6RW

Corporate Secretary18 June 2009Active
1, Thoraldby Cottage, Skutterskelfe, Hutton Rudby, Yarm, United Kingdom, TS15 0JR

Director18 June 2009Active
Regency House, Westminster Place, York Business Park, York, Uk, YO26 6RW

Corporate Director18 June 2009Active

People with Significant Control

Vasstech Group Limited
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:Unit 2 Sam Turner Yard, Darlington Road, Northallerton, England, DL6 2XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy John Lomas
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Address:Unit 2, Sam Turners, Northallerton, DL6 2XB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Craig Duncan Mcnicol
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Address:Unit 2, Sam Turners, Northallerton, DL6 2XB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Richard Atkinson
Notified on:06 April 2016
Status:Active
Date of birth:May 1985
Nationality:British
Address:Unit 2, Sam Turners, Northallerton, DL6 2XB
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Persons with significant control

Cessation of a person with significant control.

Download
2022-07-13Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-14Officers

Appoint person secretary company with name date.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-22Persons with significant control

Cessation of a person with significant control.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2016-10-05Accounts

Accounts with accounts type total exemption small.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.