UKBizDB.co.uk

VETT LIMITED

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

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.

Company Information

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:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
  • 46350 - Wholesale of tobacco products
  • 46450 - Wholesale of perfume and cosmetics
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:28a High Street, Burnham-on-crouch, England, CM0 8AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, High Street, Burnham-On-Crouch, England, CM0 8AG

Director08 December 2018Active
11 Bryans Close, Coddington, Newark, Notts, Bryans Close, Coddington, Newark, England, NG24 2TH

Secretary09 May 2017Active
11, Bryans Close, Coddington, Newark, NG24 2TH

Secretary28 May 2002Active
15a, Hall Gate, Doncaster, England, DN1 3NA

Corporate Secretary16 November 2009Active
11, Bryans Close, Coddington, Newark, NG24 2TH

Director27 October 2006Active
11 Bryans Close, Coddington, Newark, NG24 2TH

Director28 May 2002Active
Suite 1, Bowden Terminal, Luckyn Lane, Basildon, England, SS14 3AX

Director17 June 2019Active
1, High Street, Burnham-On-Crouch, England, CM0 8AG

Director16 November 2021Active
Winthorpe House, Gainsborough Road Winthorpe, Newark, NG24 2NN

Director27 October 2006Active
15a, Hall Gate, Doncaster, England, DN1 3NA

Corporate Director16 November 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-05Accounts

Accounts with accounts type micro entity.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-12-23Persons with significant control

Change to a person with significant control.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-06-22Address

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

Download
2021-05-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Resolution

Resolution.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Change account reference date company previous shortened.

Download
2020-01-09Address

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

Download
2020-01-05Officers

Termination director company with name termination date.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Capital

Capital allotment shares.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-03-25Address

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

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.