UKBizDB.co.uk

VECTRIC LIMITED

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

This company is commonly known as Vectric Limited. The company was founded 19 years ago and was given the registration number 05382596. The firm's registered office is in ALCESTER. You can find them at Precision House, Arden Road, Alcester, Warwickshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:VECTRIC LIMITED
Company Number:05382596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Precision House, Arden Road, Alcester, Warwickshire, England, B49 6HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Precision House, Arden Road, Alcester, England, B49 6HN

Director03 December 2019Active
Precision House, Arden Road, Alcester, England, B49 6HN

Director03 December 2019Active
Precision House, Arden Road, Alcester, England, B49 6HN

Director01 January 2014Active
Precision House, Arden Road, Alcester, England, B49 6HN

Director19 December 2023Active
The Coach House, Upper Skilts Farm, Gorcott Hill, Beoley, Redditch, England, B98 9ET

Secretary04 March 2005Active
Precision House, Arden Road, Alcester, England, B49 6HN

Director01 October 2011Active
The Coach House, Upper Skilts Farm, Gorcott Hill, Beoley, Redditch, England, B98 9ET

Director04 March 2005Active
Precision House, Arden Road, Alcester, England, B49 6HN

Director04 March 2005Active

People with Significant Control

Vectric Eot Limited As Trustee Of The Vectric Employee Ownership Trust
Notified on:17 October 2019
Status:Active
Country of residence:England
Address:Precision House, Arden Road, Alcester, England, B49 6HN
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust
  • Significant influence or control as trust
Mr Brian Edward Moran
Notified on:17 October 2019
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Precision House, Arden Road, Alcester, England, B49 6HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Vectric Holdings Limited
Notified on:21 December 2018
Status:Active
Country of residence:England
Address:Precision House, Coughton Lane, Alcester, England, B49 5HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Edward Moran
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Precision House, Arden Road, Alcester, England, B49 6HN
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Mortgage

Mortgage satisfy charge full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Persons with significant control

Change to a person with significant control.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.