UKBizDB.co.uk

VESTATEC (U.K.) LIMITED

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

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.

Company Information

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:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:178 Buckingham Avenue, Slough, Berkshire, England, SL1 4RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 Private Road, Number 8, Colwick, Nottingham, England, NG4 2JX

Secretary-Active
178 Buckingham Avenue, Slough, England, SL1 4RD

Director04 May 2023Active
Unit 7 Private Road, Number 8, Colwick, Nottingham, England, NG4 2JX

Director-Active
Unit 7 Private Road, Number 8, Colwick, Nottingham, England, NG4 2JX

Director15 May 2002Active
Unit 7 Private Road, Number 8, Colwick, Nottingham, England, NG4 2JX

Director-Active
Unit 7 Private Road, Number 8, Colwick, Nottingham, England, NG4 2JX

Director14 August 2018Active
2 Brentano Drive, Coto De Caza, Usa, 92679

Director22 December 1997Active
9 Old Ranch Road, Laguna Niguel, Usa, 92677

Director22 December 1997Active
70, St Andrews Road, Henley On Thames, United Kingdom, RG9 1JE

Director01 April 2011Active
Unit 7 Private Road, Number 8, Colwick, Nottingham, England, NG4 2JX

Director14 August 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-01Accounts

Accounts with accounts type full.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Persons with significant control

Change to a person with significant control.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Accounts

Accounts with accounts type full.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-08-28Address

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

Download
2020-08-28Persons with significant control

Change to a person with significant control.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-09-11Officers

Change person secretary company with change date.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-08-15Accounts

Accounts with accounts type small.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.