This company is commonly known as Vetro Limited. The company was founded 15 years ago and was given the registration number 06672975. The firm's registered office is in STOKE ON TRENT. You can find them at Unit A2 Fraylings Business Park Davenport Street, Burslem, Stoke On Trent, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | VETRO LIMITED |
---|---|---|
Company Number | : | 06672975 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit A2 Fraylings Business Park Davenport Street, Burslem, Stoke On Trent, United Kingdom, ST6 4LN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit A2 Fraylings Business Park, Davenport Street, Burslem, Stoke On Trent, United Kingdom, ST6 4LN | Secretary | 14 August 2008 | Active |
Unit A2 Fraylings Business Park, Davenport Street, Burslem, Stoke On Trent, United Kingdom, ST6 4LN | Director | 14 August 2008 | Active |
Unit A2 Fraylings Business Park, Davenport Street, Burslem, Stoke On Trent, United Kingdom, ST6 4LN | Director | 01 October 2015 | Active |
Unit A2 Fraylings Business Park, Davenport Street, Burslem, Stoke On Trent, United Kingdom, ST6 4LN | Director | 14 August 2008 | Active |
Mr Daniel James Hancock | ||
Notified on | : | 13 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Djh Accountants Limited, Porthill Lodge, Newcastle, England, ST5 0EZ |
Nature of control | : |
|
Mrs Carole Anne Hancock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit A2 Fraylings Business Park, Davenport Street, Stoke On Trent, United Kingdom, ST6 4LN |
Nature of control | : |
|
Mr Neal Mark Hancock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit A2 Fraylings Business Park, Davenport Street, Stoke On Trent, United Kingdom, ST6 4LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Capital | Capital name of class of shares. | Download |
2024-01-17 | Capital | Capital variation of rights attached to shares. | Download |
2024-01-17 | Resolution | Resolution. | Download |
2024-01-17 | Capital | Capital alter shares subdivision. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-03 | Persons with significant control | Change to a person with significant control without name date. | Download |
2023-08-02 | Officers | Change person director company with change date. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-02 | Capital | Capital name of class of shares. | Download |
2020-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-12 | Address | Change registered office address company with date old address new address. | Download |
2017-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.