UKBizDB.co.uk

VESTEL UK LIMITED

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

This company is commonly known as Vestel Uk Limited. The company was founded 21 years ago and was given the registration number 04771550. The firm's registered office is in LANGLEY. You can find them at Vestel House, 1 Waterside Drive, Langley, Berkshire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:VESTEL UK LIMITED
Company Number:04771550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2003
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Vestel House, 1 Waterside Drive, Langley, Berkshire, England, SL3 6EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grenville Court, Britwell Road, Burnham, United Kingdom, SL1 8DF

Corporate Secretary24 June 2015Active
1, Waterside Drive, Langley, Berkshire, England, SL3 6EZ

Director10 August 2023Active
Buyukdere Cad., Levent 199, No: 199, Sisli, Turkey, 34394

Director20 May 2003Active
Buyukdere Cad., Levent 199, No: 199, Sisli, Turkey, 34394

Director20 May 2003Active
Grenville Court, Britwell Road, Burnham, SL1 8DF

Secretary12 August 2005Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary20 May 2003Active
Grenville Court, Britwell Road, Burnham, Slough, SL1 8DF

Corporate Secretary02 July 2007Active
14 King Street, Bristol, BS1 4EF

Corporate Secretary20 May 2003Active
10 Gatcombe Crescent, Ascot, United Kingdom, SL5 7HA

Director21 January 2009Active
75 Knights Place, St Leonards Road, Windsor, SL4 3LF

Director01 March 2006Active
Buyukdere Cad., Levent 199, No: 199, Sisli, Turkey, 34394

Director20 May 2003Active
92, Kings Road, Berkhamsted, London, HP4 3BP

Director08 December 2003Active
95 Knights Place, Windsor, SL4 3LF

Director19 January 2004Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Director20 May 2003Active

People with Significant Control

Mr Olgun Zorlu
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:Turkish
Country of residence:Turkey
Address:Buyukdere Caddesi, Levent 199, Sisli, Turkey, 34394
Nature of control:
  • Voting rights 25 to 50 percent
Mr Ahmet Nazif Zorlu
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:Turkish
Country of residence:Turkey
Address:Buyukdere Caddesi, Levent 199, Sisli, Turkey, 34394
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type full.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-03-18Accounts

Change account reference date company current shortened.

Download
2021-09-20Accounts

Change account reference date company previous extended.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Persons with significant control

Change to a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-30Accounts

Accounts with accounts type full.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Persons with significant control

Change to a person with significant control.

Download
2017-09-26Accounts

Accounts with accounts type full.

Download
2017-09-19Mortgage

Mortgage satisfy charge full.

Download
2017-08-11Address

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

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.