This company is commonly known as Vectayn Limited. The company was founded 33 years ago and was given the registration number 02576628. The firm's registered office is in WITHAM. You can find them at 10 Atlantic Square, Station Road, Witham, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | VECTAYN LIMITED |
---|---|---|
Company Number | : | 02576628 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1991 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Atlantic Square, Station Road, Witham, Essex, CM8 2TL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
228 Chester Road, Hartford, CW8 1LW | Secretary | 15 October 2007 | Active |
228 Chester Road, Hartford, CW8 1LW | Director | 22 February 2006 | Active |
Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ | Director | 01 April 2023 | Active |
10 Atlantic Square, Station Road, Witham, United Kingdom, CM8 2TL | Director | 01 April 2020 | Active |
1, Church Cottages, Witham Road, Langford, United Kingdom, CM9 4ST | Director | 01 December 2007 | Active |
41 Chipping Hill, Witham, CM8 2JT | Secretary | 20 June 1997 | Active |
41 Chipping Hill, Witham, CM8 2JT | Secretary | 08 January 1991 | Active |
2 Saltcotte Cottage, Maldon, CM9 4QX | Secretary | 01 September 2003 | Active |
Dominions House North, Queen Street, Cardiff, CF1 4AR | Corporate Nominee Secretary | 24 January 1991 | Active |
41 Chipping Hill, Witham, CM8 2JT | Director | 08 January 1991 | Active |
2 Saltcotte Cottage, Maldon, CM9 4QX | Director | 19 November 1999 | Active |
Dominions House North, Queen Street, Cardiff, CF1 4AR | Nominee Director | 24 January 1991 | Active |
7 Braemar Close, Godalming, GU7 1SA | Director | 17 November 1999 | Active |
The Willows Earlsmead, Witham, CM8 2EH | Director | 08 January 1991 | Active |
Mr Matthew Rupert Spoor | ||
Notified on | : | 01 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Church Cottages, Witham Road, Langford, United Kingdom, CM9 4ST |
Nature of control | : |
|
Mr Raymond Bailey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 228 Chester Road, Hartford, United Kingdom, CW8 1LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Capital | Capital allotment shares. | Download |
2016-10-27 | Change of constitution | Statement of companys objects. | Download |
2016-10-27 | Resolution | Resolution. | Download |
2016-09-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.