This company is commonly known as Vemotion Group Limited. The company was founded 19 years ago and was given the registration number 05203412. The firm's registered office is in THIRSK. You can find them at Teleware House, York Road, Thirsk, North Yorkshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | VEMOTION GROUP LIMITED |
---|---|---|
Company Number | : | 05203412 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 2004 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Teleware House, York Road, Thirsk, North Yorkshire, YO7 3BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, York, England, YO61 3FE | Secretary | 01 April 2020 | Active |
Unit 5, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, York, England, YO61 3FE | Director | 01 May 2014 | Active |
88 Topcliffe Road, Sowerby, Thirsk, YO7 1RY | Director | 24 September 2004 | Active |
Unit 5, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, York, England, YO61 3FE | Director | 01 May 2014 | Active |
Unit 5, The Hawk Creative Business Park, The Hawkhills Estate, Easingwold, York, England, YO61 3FE | Director | 01 May 2014 | Active |
Teleware House, York Road, Thirsk, YO7 3BX | Secretary | 24 September 2004 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 11 August 2004 | Active |
Glebe Lodge, Church Street Woodford, Kettering, NN14 4EX | Director | 24 September 2004 | Active |
Teleware House, York Road, Thirsk, YO7 3BX | Director | 01 November 2014 | Active |
Low End Cottage, Valley Road, Darrington, Pontefract, England, WF8 3BT | Director | 31 December 2004 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Director | 11 August 2004 | Active |
Mr Geoffrey Richard Haworth | ||
Notified on | : | 11 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5, The Hawk Creative Business Park, The Hawkhills Estate, York, England, YO61 3FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Capital | Capital alter shares redemption statement of capital. | Download |
2023-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-20 | Capital | Capital alter shares redemption statement of capital. | Download |
2023-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Officers | Change person director company with change date. | Download |
2023-03-24 | Officers | Change person director company with change date. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Address | Change registered office address company with date old address new address. | Download |
2021-10-11 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-10-11 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-10-11 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Officers | Appoint person secretary company with name date. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Capital | Capital alter shares redemption statement of capital. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.