UKBizDB.co.uk

VECTAYN LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Atlantic Square, Station Road, Witham, Essex, CM8 2TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
228 Chester Road, Hartford, CW8 1LW

Secretary15 October 2007Active
228 Chester Road, Hartford, CW8 1LW

Director22 February 2006Active
Lakeview House, 4 Woodbrook Crescent, Billericay, United Kingdom, CM12 0EQ

Director01 April 2023Active
10 Atlantic Square, Station Road, Witham, United Kingdom, CM8 2TL

Director01 April 2020Active
1, Church Cottages, Witham Road, Langford, United Kingdom, CM9 4ST

Director01 December 2007Active
41 Chipping Hill, Witham, CM8 2JT

Secretary20 June 1997Active
41 Chipping Hill, Witham, CM8 2JT

Secretary08 January 1991Active
2 Saltcotte Cottage, Maldon, CM9 4QX

Secretary01 September 2003Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Corporate Nominee Secretary24 January 1991Active
41 Chipping Hill, Witham, CM8 2JT

Director08 January 1991Active
2 Saltcotte Cottage, Maldon, CM9 4QX

Director19 November 1999Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Nominee Director24 January 1991Active
7 Braemar Close, Godalming, GU7 1SA

Director17 November 1999Active
The Willows Earlsmead, Witham, CM8 2EH

Director08 January 1991Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Persons with significant control

Notification of a person with significant control.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Accounts

Accounts with accounts type total exemption full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Capital

Capital allotment shares.

Download
2016-10-27Change of constitution

Statement of companys objects.

Download
2016-10-27Resolution

Resolution.

Download
2016-09-07Accounts

Accounts with accounts type total exemption small.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.