This company is commonly known as Vestatec (u.k.) Limited. The company was founded 36 years ago and was given the registration number 02172112. The firm's registered office is in SLOUGH. You can find them at 178 Buckingham Avenue, , Slough, Berkshire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | VESTATEC (U.K.) LIMITED |
---|---|---|
Company Number | : | 02172112 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 178 Buckingham Avenue, Slough, Berkshire, England, SL1 4RD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7 Private Road, Number 8, Colwick, Nottingham, England, NG4 2JX | Secretary | - | Active |
178 Buckingham Avenue, Slough, England, SL1 4RD | Director | 04 May 2023 | Active |
Unit 7 Private Road, Number 8, Colwick, Nottingham, England, NG4 2JX | Director | - | Active |
Unit 7 Private Road, Number 8, Colwick, Nottingham, England, NG4 2JX | Director | 15 May 2002 | Active |
Unit 7 Private Road, Number 8, Colwick, Nottingham, England, NG4 2JX | Director | - | Active |
Unit 7 Private Road, Number 8, Colwick, Nottingham, England, NG4 2JX | Director | 14 August 2018 | Active |
2 Brentano Drive, Coto De Caza, Usa, 92679 | Director | 22 December 1997 | Active |
9 Old Ranch Road, Laguna Niguel, Usa, 92677 | Director | 22 December 1997 | Active |
70, St Andrews Road, Henley On Thames, United Kingdom, RG9 1JE | Director | 01 April 2011 | Active |
Unit 7 Private Road, Number 8, Colwick, Nottingham, England, NG4 2JX | Director | 14 August 2018 | Active |
Ram Investments Limited | ||
Notified on | : | 09 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 178 Buckingham Avenue, Slough, England, SL1 4RD |
Nature of control | : |
|
Mr Michael Peter Bylina | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8, The Links, Popham Close, Feltham, England, TW13 6JE |
Nature of control | : |
|
Mr Lee Grant Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8, The Links, Popham Close, Feltham, England, TW13 6JE |
Nature of control | : |
|
Mr Robert Joseph Drake | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 8, The Links, Popham Close, Feltham, England, TW13 6JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-01 | Accounts | Accounts with accounts type full. | Download |
2023-05-04 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Officers | Change person director company with change date. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type full. | Download |
2020-09-11 | Officers | Termination director company with name termination date. | Download |
2020-08-28 | Address | Change registered office address company with date old address new address. | Download |
2020-08-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-11 | Officers | Change person director company with change date. | Download |
2019-09-11 | Officers | Change person director company with change date. | Download |
2019-09-11 | Officers | Change person secretary company with change date. | Download |
2019-09-11 | Officers | Change person director company with change date. | Download |
2019-09-11 | Officers | Change person director company with change date. | Download |
2019-09-11 | Officers | Change person director company with change date. | Download |
2019-08-15 | Accounts | Accounts with accounts type small. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.