UKBizDB.co.uk

VEECO INSTRUMENTS LIMITED

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

This company is commonly known as Veeco Instruments Limited. The company was founded 34 years ago and was given the registration number 02439698. The firm's registered office is in CAMBRIDGE. You can find them at 2nd Floor Platinum Building St Johns Innovation Park, Cowley Road, Cambridge, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:VEECO INSTRUMENTS LIMITED
Company Number:02439698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:2nd Floor Platinum Building St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Victory House, Vision Park, Chivers Way, Histon, England, CB24 9ZR

Secretary01 October 2018Active
First Floor, Victory House, Vision Park, Chivers Way, Histon, England, CB24 9ZR

Director01 October 2018Active
8 Wright Road, Rockville Centre, New York, 11570, FOREIGN

Secretary22 September 1998Active
1362 Pulaski Road, East Northpolt, New York 11731,

Secretary-Active
17 Harbor Street, Drive Northport, New York 11768, Usa, FOREIGN

Director-Active
Trinity House, Cambridge Business Park, Cowley Road, Cambridge, England, CB4 0WZ

Director01 November 2008Active
24310 Burnt Hill Road, Clarksburg, United States,

Director19 January 2008Active
8 Wright Road, Rockville Centre, New York, 11570, FOREIGN

Director22 September 1998Active
1362 Pulaski Road, East Northpolt, New York 11731,

Director-Active
1 Rue De Dourdan, 91410 Plessis St Benoist, France,

Director-Active
95 High Street, Balsham, Cambridge, CB21 4EP

Director19 January 2008Active

People with Significant Control

Mr William John Miller
Notified on:01 October 2018
Status:Active
Date of birth:May 1968
Nationality:American
Country of residence:England
Address:First Floor, Victory House, Vision Park, Histon, England, CB24 9ZR
Nature of control:
  • Significant influence or control
Mr John R Peeler
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:American
Address:2nd Floor Platinum Building, St Johns Innovation Park, Cambridge, CB4 0DS
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 (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
2024-04-10Address

Move registers to registered office company with new address.

Download
2024-04-10Address

Move registers to registered office company with new address.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type full.

Download
2021-12-03Address

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

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-14Accounts

Accounts with accounts type full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type full.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Officers

Change person director company with change date.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-10-01Persons with significant control

Notification of a person with significant control.

Download
2018-10-01Persons with significant control

Cessation of a person with significant control.

Download
2018-10-01Officers

Appoint person secretary company with name date.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2018-04-10Persons with significant control

Change to a person with significant control.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type full.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.