This company is commonly known as Vett Limited. The company was founded 22 years ago and was given the registration number 04448719. The firm's registered office is in BURNHAM-ON-CROUCH. You can find them at 28a High Street, , Burnham-on-crouch, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | VETT LIMITED |
---|---|---|
Company Number | : | 04448719 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 2002 |
End of financial year | : | 30 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28a High Street, Burnham-on-crouch, England, CM0 8AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, High Street, Burnham-On-Crouch, England, CM0 8AG | Director | 08 December 2018 | Active |
11 Bryans Close, Coddington, Newark, Notts, Bryans Close, Coddington, Newark, England, NG24 2TH | Secretary | 09 May 2017 | Active |
11, Bryans Close, Coddington, Newark, NG24 2TH | Secretary | 28 May 2002 | Active |
15a, Hall Gate, Doncaster, England, DN1 3NA | Corporate Secretary | 16 November 2009 | Active |
11, Bryans Close, Coddington, Newark, NG24 2TH | Director | 27 October 2006 | Active |
11 Bryans Close, Coddington, Newark, NG24 2TH | Director | 28 May 2002 | Active |
Suite 1, Bowden Terminal, Luckyn Lane, Basildon, England, SS14 3AX | Director | 17 June 2019 | Active |
1, High Street, Burnham-On-Crouch, England, CM0 8AG | Director | 16 November 2021 | Active |
Winthorpe House, Gainsborough Road Winthorpe, Newark, NG24 2NN | Director | 27 October 2006 | Active |
15a, Hall Gate, Doncaster, England, DN1 3NA | Corporate Director | 16 November 2009 | Active |
Mr William De Fries | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, High Street, Burnham-On-Crouch, England, CM0 8AG |
Nature of control | : |
|
Mr Garry Harold Gibson | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Top Farm Court, Top Farm Court, Top Street, Doncaster, England, DN10 6TF |
Nature of control | : |
|
Mrs Faye Ellen Louise Gibson | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1941 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 1 Top Farm Court, Top Farm Court, Top Street, Doncaster, England, DN10 6TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Officers | Change person director company with change date. | Download |
2021-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-23 | Officers | Change person director company with change date. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-11-16 | Officers | Appoint person director company with name date. | Download |
2021-06-22 | Address | Change registered office address company with date old address new address. | Download |
2021-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-28 | Resolution | Resolution. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-09 | Address | Change registered office address company with date old address new address. | Download |
2020-01-05 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Capital | Capital allotment shares. | Download |
2019-06-18 | Officers | Appoint person director company with name date. | Download |
2019-03-25 | Address | Change registered office address company with date old address new address. | Download |
2019-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.