UKBizDB.co.uk

VES ENVIRONMENTAL SOLUTIONS EUROPE LIMITED

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

This company is commonly known as Ves Environmental Solutions Europe Limited. The company was founded 10 years ago and was given the registration number 08529920. The firm's registered office is in CARDIGAN. You can find them at C/o Ashmole & Co Manchester House, Grosvenor Hill, Cardigan, Ceredigion. This company's SIC code is 46610 - Wholesale of agricultural machinery, equipment and supplies.

Company Information

Name:VES ENVIRONMENTAL SOLUTIONS EUROPE LIMITED
Company Number:08529920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46610 - Wholesale of agricultural machinery, equipment and supplies

Office Address & Contact

Registered Address:C/o Ashmole & Co Manchester House, Grosvenor Hill, Cardigan, Ceredigion, Wales, SA43 1HY
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ashmole & Co, Manchester House, Grosvenor Hill, Cardigan, Wales, SA43 1HY

Director30 November 2022Active
8296, Commerce Pkwy, Chippewa Falls, United States, 54729

Director01 October 2020Active
Sychpant, Rhoshill, Cardigan, Wales, SA43 3DJ

Director15 May 2013Active
19, Clos Maes Rhedyn, Gorslas, Llanelli, Wales, SA14 6SG

Director15 May 2013Active
8296, Commerce Pkwy, Chippewa Falls, United States, 54729

Director01 October 2020Active
375, Rue Dubuisson, Ile Bizard Qc, Canada, H9C2T3

Director24 May 2019Active
221, Hi Vista Road, Sausalito, United States, 94965

Director24 May 2019Active
C/O Ashmole & Co, Manchester House, Grosvenor Hill, Cardigan, Wales, SA43 1HY

Director15 May 2013Active
8296, Commerce Pkwy, Chippewa Falls, United States, 54729

Director01 October 2020Active

People with Significant Control

Ves Environmental Solutions Inc
Notified on:08 February 2019
Status:Active
Country of residence:United States
Address:8296, Commerce Pkwy, Chippewa Falls, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
John Mcbride
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:Canadian
Country of residence:Wales
Address:C/O Ashmole & Co, Manchester House, Cardigan, Wales, SA43 1HY
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-06-27Officers

Appoint person director company with name date.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Capital

Capital allotment shares.

Download
2019-02-12Persons with significant control

Notification of a person with significant control.

Download
2019-02-12Persons with significant control

Cessation of a person with significant control.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.