This company is commonly known as Vectorworks Uk Limited. The company was founded 16 years ago and was given the registration number 06605617. The firm's registered office is in NEWBURY. You can find them at Pound Court, Pound Street, Newbury, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | VECTORWORKS UK LIMITED |
---|---|---|
Company Number | : | 06605617 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pound Court, Pound Street, Newbury, Berkshire, United Kingdom, RG14 6AA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Peters House, Oxford Square, Oxford Street, Newbury, England, RG14 1JQ | Director | 14 August 2017 | Active |
St Peters House, Oxford Square, Oxford Street, Newbury, England, RG14 1JQ | Director | 14 August 2017 | Active |
St Peters House, Oxford Square, Oxford Street, Newbury, England, RG14 1JQ | Director | 03 June 2010 | Active |
St Peter’S House, Oxford Square, Oxford Street, Newbury, England, RG14 1JQ | Director | 29 May 2008 | Active |
Nemetschek Se | ||
Notified on | : | 14 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 1, Konrad-Zuse-Platz, 81829 Munich, Germany, |
Nature of control | : |
|
Mrs Tamsin Denise Slatter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Opus Accounting Ltd, Unit 2b The Votec Centre, Newbury, United Kingdom, RG14 5TN |
Nature of control | : |
|
Mr Adrian Kenneth Slatter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Opus Accounting Ltd, Unit 2b The Votec Centre, Newbury, United Kingdom, RG14 5TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Accounts | Accounts with accounts type small. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type small. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type small. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Accounts | Change account reference date company current extended. | Download |
2018-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Accounts | Change account reference date company current shortened. | Download |
2018-08-30 | Address | Change registered office address company with date old address new address. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-01 | Officers | Change person director company with change date. | Download |
2017-10-20 | Officers | Appoint person director company with name date. | Download |
2017-10-20 | Officers | Appoint person director company with name date. | Download |
2017-10-20 | Accounts | Change account reference date company current shortened. | Download |
2017-10-20 | Officers | Termination director company with name termination date. | Download |
2017-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-15 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.