UKBizDB.co.uk

VERMEER UK LIMITED

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

This company is commonly known as Vermeer Uk Limited. The company was founded 25 years ago and was given the registration number 03722028. The firm's registered office is in WATFORD. You can find them at Cp House, Otterspool Way, Watford, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:VERMEER UK LIMITED
Company Number:03722028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Cp House, Otterspool Way, Watford, WD25 8JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45-51, Rixon Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4BA

Director01 February 2023Active
45-51, Rixon Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4BA

Director01 February 2023Active
45 Tanfield Lane, Northampton, NN1 5RN

Secretary20 September 1999Active
36 Berwick Way, Kettering, NN15 5XF

Secretary18 March 1999Active
Wey House, Vermeer Uk Limited C/O Stevens & Bolton Llp, Farnham Road, Guildford, England, GU1 4YD

Secretary15 January 2015Active
30 Rosehay Lane, Failsworth, Manchester, M35 0PW

Secretary30 April 2007Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary26 February 1999Active
3 The Paddock, Raunds, NN9 6EE

Director01 January 2002Active
45 Tanfield Lane, Northampton, NN1 5RN

Director01 January 2002Active
The Old Barn, Heath Terrace, Towcester, NN12 6DF

Director01 July 2004Active
Cp House, Otterspool Way, Watford, WD25 8JJ

Director19 February 2021Active
6 Homefield, Timsbury, Bath, BA2 0LU

Director30 April 2007Active
50/1 Belsize Square, London, NW3 4HN

Director30 April 2007Active
Cp House, Otterspool Way, Watford, England, WD25 8JJ

Director15 January 2015Active
42 Levy Eshkol Street,, Apartment 24, Ramat Aviv, Israel,

Director30 April 2007Active
8 Pine Court, Little Brington, Northampton, NN7 4EZ

Director18 March 1999Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Director26 February 1999Active

People with Significant Control

Ip Equipment Sales Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cp House, Otterspool Way, Watford, England, WD25 8JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Address

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

Download
2023-02-02Officers

Termination secretary company with name termination date.

Download
2023-02-02Address

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

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2022-07-13Accounts

Accounts with accounts type dormant.

Download
2022-06-21Mortgage

Mortgage satisfy charge full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts amended with accounts type dormant.

Download
2021-09-20Accounts

Accounts amended with accounts type dormant.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2021-01-27Accounts

Accounts with accounts type dormant.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type dormant.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type dormant.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.