UKBizDB.co.uk

VECTOR (CONSERVATION) LIMITED

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

This company is commonly known as Vector (conservation) Limited. The company was founded 29 years ago and was given the registration number 03030403. The firm's registered office is in NORTH YORKSHIRE. You can find them at 31 High Street, Stokesley, North Yorkshire, . This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.

Company Information

Name:VECTOR (CONSERVATION) LIMITED
Company Number:03030403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:31 High Street, Stokesley, North Yorkshire, TS9 5AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Woodside, Hutton Rudby, Yarm, TS15 0JF

Secretary29 November 1995Active
5, Ulviet Gate, High Legh, Knutsford, England, WA16 6TT

Director01 April 2008Active
21 Woodside, Hutton Rudby, Yarm, TS15 0JF

Director01 April 2008Active
3 Skottowe Crescent, Great Ayton, Middlesbrough, TS9 6DS

Secretary08 March 1995Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary08 March 1995Active
Northgate 31 Whitbarrow Road, Lymm, WA13 9AW

Director01 July 2003Active
21 Woodside, Hutton Rudby, Yarm, TS15 0JF

Director08 March 1995Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director08 March 1995Active

People with Significant Control

Mrs Teresa Anne Byrne
Notified on:25 September 2020
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:5, Ulviet Gate, Knutsford, England, WA16 6TT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joanne Flood
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Address:31 High Street, North Yorkshire, TS9 5AD
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 (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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Mortgage

Mortgage satisfy charge full.

Download
2023-03-07Mortgage

Mortgage satisfy charge full.

Download
2023-03-07Mortgage

Mortgage satisfy charge full.

Download
2023-03-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type micro entity.

Download
2020-09-25Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Officers

Change person director company with change date.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-10-23Officers

Change person director company with change date.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-17Accounts

Accounts with accounts type total exemption small.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.