UKBizDB.co.uk

VECTION TECHNOLOGY LTD

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

This company is commonly known as Vection Technology Ltd. The company was founded 22 years ago and was given the registration number 04368574. The firm's registered office is in MARLOW. You can find them at Mercury House, 19/21 Chapel Street, Marlow, Bucks. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VECTION TECHNOLOGY LTD
Company Number:04368574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Mercury House, 19/21 Chapel Street, Marlow, Bucks, England, SL7 3HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mercury House, 19/21 Chapel Street, Marlow, England, SL7 3HN

Secretary11 February 2002Active
Mercury House, 19/21 Chapel Street, Marlow, England, SL7 3HN

Director11 February 2002Active
Mercury House, 19/21 Chapel Street, Marlow, England, SL7 3HN

Director22 November 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary06 February 2002Active
Cromwell Cottage, Stonor, Henley On Thames, RG9 6HB

Director11 February 2002Active
2nd Floor, Hygeia Building, 66-68 College Road, Harrow, United Kingdom, HA1 1BE

Director16 June 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director06 February 2002Active

People with Significant Control

Mr David John Mcdermott
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Mercury House, 19/21 Chapel Street, Marlow, England, SL7 3HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Julian Guy Blumfield
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Mercury House, 19/21 Chapel Street, Marlow, England, SL7 3HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Officers

Change person director company with change date.

Download
2016-08-15Officers

Change person director company with change date.

Download
2016-08-12Address

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

Download
2016-08-12Officers

Change person secretary company with change date.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Accounts

Change account reference date company previous extended.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.