UKBizDB.co.uk

VETCO INTERNATIONAL LIMITED

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

This company is commonly known as Vetco International Limited. The company was founded 20 years ago and was given the registration number 04825478. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:VETCO INTERNATIONAL LIMITED
Company Number:04825478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2003
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary18 September 2019Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director01 February 2018Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director01 February 2018Active
20 Melina Court, Grove End Road, London, NW8 9SB

Secretary08 March 2007Active
16 Hudson Street, Apt 2c, New York, Usa,

Secretary05 September 2004Active
Farlands, Nightingale Lane, Chalfont St Giles, HP8 4SQ

Secretary23 July 2003Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary08 July 2003Active
Hollyhurst, Hepscott, Morpeth, NE61 6LX

Director23 February 2007Active
Silverburn House, Claymore Drive, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GD

Director29 November 2011Active
5 Malvern Terrace, London, N1 1HR

Director23 July 2003Active
20 Melina Court, Grove End Road, London, NW8 9SB

Director17 July 2008Active
Silverburn House, Claymore Drive, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GD

Director07 March 2012Active
789 West End Avenue Apt 8c, New York,

Director12 July 2004Active
18 Irvine Place, Aberdeen, AB10 6HB

Director25 July 2008Active
Silverburn House, Claymore Drive, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GD

Director02 October 2014Active
The Coach House, Blackdown Avenue, Pyrford, Woking, GU22 8QG

Director12 July 2004Active
11 St John's Wood Road, London, NW8 8RB

Director01 September 2004Active
20 Old Bailey, London, EC4M 7LN

Director23 July 2003Active
130 W 15th Street Apt 9r, New York, Usa,

Director18 July 2005Active
5 Crescent Place, London, SW3 2EA

Director12 July 2004Active
Silverburn House, Claymore Drive, Aberdeen, AB23 8GD

Director22 July 2010Active
3 Kinmundy Avenue, Westhill, AB32 6TG

Director25 July 2008Active
5 South Eaton Place, London, SW1W 9ES

Director23 July 2003Active
13 Gladwell Road, London, N8 9AA

Director12 July 2004Active
8 Springdale Road, Bieldside, Aberdeen, AB15 9FA

Director23 February 2007Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director08 July 2003Active
108 Shasta Drive, Houston,

Director12 July 2004Active
22 Walnut Avenue Pd, Larchmont, America,

Director12 July 2004Active
Silverburn House, Claymore Drive, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GD

Director02 October 2014Active
Thomas Heftyesgt. 38, Oslo, Norway, FOREIGN

Director28 July 2004Active
10 Upper Bank Street, London, E14 5JJ

Director08 July 2003Active
Silverburn House, Claymore Drive, Bridge Of Don, Aberdeen, United Kingdom, AB23 8GD

Director02 October 2014Active
2730 Garden Falls Drive, Manville, Usa,

Director08 December 2006Active
17 Overbrook Lane, Darien, U.S.A.,

Director03 May 2006Active
Dellwood, 2a Milltimber Brae, Aberdeen, AB13 0DY

Director12 July 2004Active

People with Significant Control

General Electric Company
Notified on:16 May 2017
Status:Active
Country of residence:United States
Address:41, Farnsworth Street, Boston, United States, 02210
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 (6 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
2021-04-13Gazette

Gazette dissolved voluntary.

Download
2021-01-26Gazette

Gazette notice voluntary.

Download
2021-01-19Dissolution

Dissolution application strike off company.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type dormant.

Download
2019-10-03Officers

Appoint corporate secretary company with name date.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-08-09Officers

Change person director company with change date.

Download
2019-08-09Officers

Change person director company with change date.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Capital

Legacy.

Download
2018-12-03Capital

Capital statement capital company with date currency figure.

Download
2018-12-03Insolvency

Legacy.

Download
2018-12-03Resolution

Resolution.

Download
2018-11-22Resolution

Resolution.

Download
2018-11-16Capital

Capital allotment shares.

Download
2018-09-21Accounts

Accounts with accounts type full.

Download
2018-08-17Address

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

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-07-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-04-18Address

Move registers to sail company with new address.

Download
2018-04-18Address

Change sail address company with new address.

Download
2018-02-07Officers

Termination director company with name termination date.

Download
2018-02-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.